Entity Name: | DEEP SOUTH SILK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEEP SOUTH SILK CORP. 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: | 10 Apr 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | P08000036942 |
FEI/EIN Number |
262428864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4830 WHARF PARKWAY, SUITE G 108, ORANGE BEACH, AL, 36561, US |
Mail Address: | 4830 WHARF PARKWAY, SUITE G 108, ORANGE BEACH, AL, 36561, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTROW Sheila | President | 4830 WHARF PARKWAY, ORANGE BEACH, AL, 36561 |
Ostrow Steven | mana | 4830 WHARF PARKWAY, ORANGE BEACH, AL, 36561 |
SMITH JENNIFER R | Agent | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 4830 WHARF PARKWAY, SUITE G 108, ORANGE BEACH, AL 36561 | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 4830 WHARF PARKWAY, SUITE G 108, ORANGE BEACH, AL 36561 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-27 | SMITH, JENNIFER R | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 301 YAMATO ROAD, SUITE 2195, BOCA RATON, FL 33431 | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State