Search icon

SOUTHERN SAWMILL INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SAWMILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SAWMILL 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000063696
FEI/EIN Number 800450282

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

Address: 1731 SW CO RD 769, ARCADIA, FL, 34266, US
Mail Address: 1731 SW CO RD 769, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPUZANO MARIA C President 1731 SW CO RD 769, ARCADIA, FL, 34266
CAMPUZANO MARIA C Treasurer 1731 SW CO RD 769, ARCADIA, FL, 34266
CAMPUZANO MARIA C Agent 3801 HENRY ST, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 1731 SW CO RD 769, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2016-05-23 1731 SW CO RD 769, ARCADIA, FL 34266 -
NAME CHANGE AMENDMENT 2016-05-23 SOUTHERN SAWMILL INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3801 HENRY ST, B, PUNTA GORDA, FL 33982 -
REINSTATEMENT 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 CAMPUZANO, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000389272 ACTIVE 1000000748953 DESOTO 2017-06-29 2027-07-06 $ 1,086.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Name Change 2016-05-23
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-11-12
ANNUAL REPORT 2012-05-04
REINSTATEMENT 2011-04-04
Domestic Profit 2009-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State