Search icon

SOUTHERN AUTO LOCATORS INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN AUTO LOCATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AUTO LOCATORS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000119932
FEI/EIN Number 261354180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 782 NE 5TH STREET, CRYSTAL RIVER, FL, 34429, US
Mail Address: 782 NE 5TH STREET, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITES SHANE Vice President 3 TROPICAL PARK ROAD, OCALA, FL, 34482
DUBAJ STAN Vice President 10544 N SILVER LAKE POINT, DUNNELLON, FL, 34431
HARRIS JAMES M Vice President 9190 SW 38TH AVENUE, OCALA, FL, 34476
HARRIS KRISTINA G Secretary 9190 SW 38TH AVENUE, OCALA, FL, 34476
GEMMELL MICHAEL S Agent 2077 SEAWIND COURT, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 782 NE 5TH STREET, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2008-09-26 782 NE 5TH STREET, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2008-09-26 GEMMELL, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2008-09-26 2077 SEAWIND COURT, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000263217 TERMINATED 1000000145782 CITRUS 2009-10-26 2030-02-16 $ 3,454.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Off/Dir Resignation 2009-06-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-26
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State