Search icon

SOUTHERN METAL SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN METAL SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN METAL SOLUTIONS, 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000080837
FEI/EIN Number 273643512

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

Address: 3908 SWEETLEAF DR, BRANDON, FL, 33511
Mail Address: 3908 SWEETLEAF DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT DAVID E President 3908 SWEETLEAF DR, BRANDON, FL, 33511
ELLIS RICHARD C Vice President 12127 FRUITWOOD DR, RIVERVIEW, FL, 33569
PADGETT DAVID E Agent 3908 SWEETLEAF DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054340 RIB BONE BAR-B-QUE EXPIRED 2017-05-15 2022-12-31 - 3908 SWEETLEAF DR, BRANDON, FL, 33511
G13000085856 RIB BONE BREWING COMPANY EXPIRED 2013-08-28 2018-12-31 - 3908 SWEETLEAF DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State