Search icon

SOUTHERN AUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHERN AUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AUCTION COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: P08000031933
FEI/EIN Number 113838022

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

Address: 75 N. OLIVIA DR, AVON PARK, FL, 33825, US
Mail Address: 415 Lake June Rd, LAKE PLACID, FL, 33852, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JAMES E President 415 lake June rd, LAKE PLACID, FL, 33852
HILL JAMES E Vice President 415 lake June rd, LAKE PLACID, FL, 33852
HILL RYAN E Secretary 38 GOFF RD, VENUS, FL, 33960
HILL JAMES E Agent 415 Lake June Rd, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 75 N. OLIVIA DR, AVON PARK, FL 33825 -
AMENDMENT 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2016-04-22 75 N. OLIVIA DR, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 415 Lake June Rd, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2010-09-09 HILL, JAMES E -
AMENDMENT 2008-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
Amendment 2019-09-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State