Search icon

SOUTHCORP FINANCIAL SERVICES, INC.

Company Details

Entity Name: SOUTHCORP FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P11000078280
FEI/EIN Number 800783414
Address: 4729 Overlook Dr NE, Saint Petersburg, FL, 33703, US
Mail Address: 4729 Overlook Dr NE, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ JUAN M Agent 7950 NW 53 St., Miami, FL, 33166

President

Name Role Address
Alvarez Jorge A President 4729 Overlook Dr NE, Saint Petersburg, FL, 33703

Treasurer

Name Role Address
Alvarez Rosa M Treasurer 4729 Overlook Dr NE, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016021 PAYITAWAY EXPIRED 2012-02-15 2017-12-31 No data 704 S WEST SHORE BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-21 ALVAREZ, JUAN M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 7950 NW 53 St., Suite 337, Miami, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 4729 Overlook Dr NE, Saint Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2017-04-05 4729 Overlook Dr NE, Saint Petersburg, FL 33703 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-17
Off/Dir Resignation 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State