Search icon

SOUTHERN FRAME PRO, INC. - Florida Company Profile

Company Details

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

SOUTHERN FRAME PRO, 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 23 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P14000032187
FEI/EIN Number 46-5520976

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

Address: 1293 N US Hwy 1, ORMOND BEACH, FL, 32174, US
Mail Address: 1293 N US Hwy 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER, JR RICHARD D President 108 Pine Tree Dr., Ormond Beach, FL, 32174
GUNTER, JR RICHARD D Agent 108 Pine Tree Dr., Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 GUNTER, JR, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 108 Pine Tree Dr., Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1293 N US Hwy 1, Suite 1, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-04-11 1293 N US Hwy 1, Suite 1, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State