Search icon

DEEP SOUTH SCHOONER INC. - Florida Company Profile

Company Details

Entity Name: DEEP SOUTH SCHOONER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP SOUTH SCHOONER 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P13000014134
FEI/EIN Number 46-2009912

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

Address: 601 Rio Vista Blvd. #210, Ft. Lauderdale, FL, 33301, US
Mail Address: 601 Rio Vista Blvd. #210, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS RICHARD P Director 601 Rio Vista Blvd. #210, Ft. Lauderdale, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 202 William St, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 202 William St, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-01-29 202 William St, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Rachel, Green -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-04-09 601 Rio Vista Blvd. #210, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 601 Rio Vista Blvd. #210, Ft. Lauderdale, FL 33301 -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State