Search icon

SOUTHERN OAKS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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