Search icon

SOUTHERN CAPE HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CAPE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CAPE HOLDINGS 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000098968
FEI/EIN Number 611665080

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

Address: 1104 Groveland Ave, Venice, FL, 34285, US
Mail Address: 1104 Groveland Ave, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHM SHARON Director 1104 Groveland Ave, Venice, FL, 34285
BOHM SHARON President 1104 Groveland Ave, Venice, FL, 34285
BOHM SHARON Secretary 1104 Groveland Ave, Venice, FL, 34285
BOHM SHARON Treasurer 1104 Groveland Ave, Venice, FL, 34285
BOHM SHARON Agent 1104 Groveland Ave, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052305 FROGGY'S BAR & RESTAURANT EXPIRED 2012-06-05 2017-12-31 - P O BOX 100363, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1104 Groveland Ave, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-04-30 1104 Groveland Ave, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1104 Groveland Ave, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-28
Domestic Profit 2011-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State