Search icon

SOUTHERN OM CO.

Company Details

Entity Name: SOUTHERN OM CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000005794
Address: 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246
Mail Address: 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, PETER J Agent 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246

Director

Name Role Address
THOMAS, PETER J Director 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246
THOMAS, PHUONG-ANH N Director 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246

President

Name Role Address
THOMAS, PETER J President 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246

Treasurer

Name Role Address
THOMAS, PETER J Treasurer 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246

Vice President

Name Role Address
THOMAS, PHUONG-ANH N Vice President 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246

Secretary

Name Role Address
THOMAS, PHUONG-ANH N Secretary 9823 TAPESTRY PARK CIRCLE #208, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018813 GLOBAL RECRUITERS NETWORK EXPIRED 2012-02-23 2017-12-31 No data 9823 TAPESTRY PARK, SUITE 208, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Domestic Profit 2012-01-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State