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