Search icon

SOUTHERN GULF CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GULF CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GULF CONSTRUCTION SERVICES, 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: 31 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P12000091423
FEI/EIN Number 46-1316447

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

Address: 844 HARVARD STREET, ENGLEWOOD, FL, 34223, US
Mail Address: 844 HARVARD STREET, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBIGER JOSEPH B President 844 HARVARD ST, ENGLEWOOD, FL, 34223
SCHUBIGER JOSEPH B Treasurer 844 HARVARD ST, ENGLEWOOD, FL, 34223
SCHUBIGER BRIAN M Secretary 199 Hoffer Street, Port Charlotte, FL, 33953
SCHUBIGER JOSEPH B Agent 844 HARVARD STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 844 HARVARD STREET, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2018-03-21 844 HARVARD STREET, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 844 HARVARD STREET, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2013-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State