Search icon

DOWN SOUTH UTILITIES INC - Florida Company Profile

Company Details

Entity Name: DOWN SOUTH UTILITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWN SOUTH UTILITIES 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000099231
FEI/EIN Number 453833370

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

Address: 12360 SW 132 ct, SUITE 202, MIAMI, FL, 33186, US
Mail Address: 12360 SW 132 ct, Suite202, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RALPH E President 9791 SW 99 STREET, MIAMI, FL, 33176
Hernandez Ralph Agent 9791 SW 99 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Hernandez, Ralph -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9791 SW 99 STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 12360 SW 132 ct, SUITE 202, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-02-29 12360 SW 132 ct, SUITE 202, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000396954 ACTIVE 6:21-AP-00065-GER MIDDLE DISTRICT OF FLORIDA 2022-08-17 2027-08-22 $130,126.24 SONEET R. KAPILA AS CHAPTER 7 TRUSTEE, 1000 S. FEDERAL HIGHWAY, SUITE 200, FT. LAUDERDALE, FL 33316
J20000373809 ACTIVE 2020-022489-CC-05 MIAMI-DADE COUNTY COURT 2020-11-19 2025-11-23 $18141.13 FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J21000526487 ACTIVE 2019CA 5244 POLK CO 2020-07-31 2026-10-15 $28,123.33 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J18000135129 TERMINATED COWE-17-013481 BROWARD COUNTY CIVIL - WEST 2017-08-24 2023-03-29 $3,907.00 ANTHONY'S PROPERTY MAINTENANCE, 16300 GRIFFIN ROAD, SOUTHWEST RANCHES, FL 33331

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-10
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-12-12
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State