Entity Name: | SOUTHERN OAKS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN OAKS GROUP, 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: | 18 Oct 2011 (14 years ago) |
Date of dissolution: | 27 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jun 2024 (10 months ago) |
Document Number: | P11000091322 |
FEI/EIN Number |
455021771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9026 Pine Run, Spanish Fort, AL, 36527, US |
Mail Address: | 9026 Pine Run, SPANISH FORT, AL, 36527, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMLINSON CHRISTINE C | President | 9026 Pine Run, SPANISH FORT, AL, 36527 |
Tomlinson Christine C | Agent | 48 N.W. 264 Street, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Tomlinson, Christine C | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 48 N.W. 264 Street, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 9026 Pine Run, Spanish Fort, AL 36527 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 9026 Pine Run, Spanish Fort, AL 36527 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-06-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State