Search icon

SOUTHERN TRUSS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TRUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRUSS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P12000087761
FEI/EIN Number APPLIED FOR

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

Address: 2590 N KINGS HWY., FORT PIERCE, FL, 34951, US
Mail Address: 2590 N KINGS HWY., FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYERS JOHN C President 2590 N. KINGS HWY., FORT PIERCE, FL, 34951
BYERS JOHN C Secretary 2590 N. KINGS HWY., FORT PIERCE, FL, 34951
Byers Elaine Vice President 2590 N. Kings Hwy, Fort Pierce, FL, 34951
Byers John C Agent 2590 N. KINGS HWY., FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Byers, John C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106107808 0418800 1989-02-08 4922 DYER BLVD., WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1989-02-23
Abatement Due Date 1989-03-12
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-02-23
Abatement Due Date 1989-03-12
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1989-02-23
Abatement Due Date 1989-03-19
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1989-02-23
Abatement Due Date 1989-03-01
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-02-23
Abatement Due Date 1989-03-01
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1989-02-23
Abatement Due Date 1989-03-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1989-02-23
Abatement Due Date 1989-03-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-23
Abatement Due Date 1989-03-28
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-02-23
Abatement Due Date 1989-03-28
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-23
Abatement Due Date 1989-03-28
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State