Search icon

SOUTH FLORA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORA, 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: 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: 20 Jan 2011 (14 years ago)
Document Number: P11000006764
FEI/EIN Number 61-1639048

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

Address: 38719 McKinney Rd, Lady Lake, FL, 32159, US
Mail Address: PO Box 25, Lady Lake, FL, 32158, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARTHUR MICHAEL L President 38719 McKinney Rd, Lady Lake, FL, 32159
MCARTHUR MICHAEL Agent 38719 McKinney Rd, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071925 SOUTH FLORA WHOLESALE EXPIRED 2015-07-10 2020-12-31 - 5925 RAVENSWOOD ROAD, BUILDING D, UNIT 6, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 38719 McKinney Rd, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 38719 McKinney Rd, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2017-04-29 38719 McKinney Rd, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2016-04-14 MCARTHUR, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State