Search icon

SOUTHERN SEATING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SEATING, 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 28 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: P11000018145
FEI/EIN Number 800686991

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

Address: 485 LYNBROOK CT, ROYAL PALM BEACH, FL, 33411
Mail Address: 485 LYNBROOK CT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTAL SHERMAN President 485 Lynbrook Ct., Royal Palm Beach, FL, 33411
POSTAL FRANCINE Agent 485 Lynbrook Ct, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114004 TOOLS 4 PIZZA EXPIRED 2012-11-28 2017-12-31 - 485 LYNBROOK CT., ROYAL PALM BEACH, FL, 33411
G11000054715 SSI ACRYLIC DISPLAYS EXPIRED 2011-06-07 2016-12-31 - 1300 CORPORATE CENTER WAY, SUITE 105 F, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 485 Lynbrook Ct, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-05 485 LYNBROOK CT, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2012-12-05 485 LYNBROOK CT, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-30
Domestic Profit 2011-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14101059 0420600 1977-03-09 333 ENTERPRISE STREET, Ocoee, FL, 32761
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-06-21
Case Closed 1984-03-10
13972468 0420600 1976-11-09 333 ENTERPRISE STREET, Ocoee, FL, 32761
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1984-03-10
13972229 0420600 1976-09-15 333 ENTERPRISE STREET, Ocoee, FL, 32761
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 H03
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 03003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 03006A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 03006B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 03006C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 03009
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-09-21
Abatement Due Date 1976-10-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
14091607 0420600 1975-06-06 333 ENTERPRISE STREET, Ocoee, FL, 32761
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-06
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-06-16
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 Q07
Issuance Date 1975-06-16
Abatement Due Date 1975-06-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-06-16
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-16
Abatement Due Date 1975-07-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-06-16
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-16
Abatement Due Date 1975-06-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-06-16
Abatement Due Date 1975-06-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State