Search icon

SOUTHBEE, CORP - Florida Company Profile

Company Details

Entity Name: SOUTHBEE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHBEE, 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: 04 Aug 2010 (15 years ago)
Document Number: P10000064227
FEI/EIN Number 800634439

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

Address: 5493 WILES ROAD, COCONUT CREEK, FL, 33073, US
Mail Address: 5493 WILES ROAD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POHLMANN LUCAS I Chief Executive Officer 5493 WILES ROAD, 105, COCONUT CREEK, FL, 33073
DOS SANTOS JOAO HENRIQUE S Director 5493 WILES ROAD, 105, COCONUT CREEK, FL, 33073
EAGLE TAX Agent 5493 WILES ROAD, 105, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 HOMMERDING ADVISORS LLC -
REGISTERED AGENT NAME CHANGED 2023-04-25 EAGLE TAX -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-01-27 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State