Search icon

DUE SOUTH CORP.

Company Details

Entity Name: DUE SOUTH CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 2011 (13 years ago)
Date of dissolution: 02 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (3 years ago)
Document Number: P11000080197
FEI/EIN Number 45-3237486
Address: 725 Gulf Shore Drive, 601A, DESTIN, FL 32541
Mail Address: 725 GULF SHORE DRIVE, 601 A, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEK, ROSEMARY Agent 725 GULF SHORE DRIVE, 601 A, DESTIN, FL 32541

President

Name Role Address
MARTINEK, ROSEMARY President 725 GULF SHORE DRIVE, 601 A, DESTIN, FL 32541

Secretary

Name Role Address
MARTINEK, ROSEMARY Secretary 725 GULF SHORE DRIVE, 601 A, DESTIN, FL 32541

Treasurer

Name Role Address
MARTINEK, ROSEMARY Treasurer 725 GULF SHORE DRIVE, 601 A, DESTIN, FL 32541

Vice President

Name Role Address
MARTINEK, STANLEY M Vice President 725 GULF SHORE DRIVE, 601 A, DESTIN, FL 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000126649 MASSAGE ENVY SPA DESTIN EXPIRED 2013-12-26 2018-12-31 No data 725 GULF SHORE DRIVE, UNIT 601A, DESTIN, FL, 32541
G13000126651 MASSAGE ENVY SPA FT. WALTON BEACH EXPIRED 2013-12-26 2018-12-31 No data 725 GULF SHORE DRIVE, UNIT 601A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 725 Gulf Shore Drive, 601A, DESTIN, FL 32541 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State