Search icon

SOUTHERN DEALS, INC. - Florida Company Profile

Company Details

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

SOUTHERN DEALS, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000072753
FEI/EIN Number 47-1734499

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

Address: 6453 W Rogers circle, BOCA RATON, FL, 33487, US
Mail Address: 17874 Covey Trl, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN HILEL President 6453 W ROGERS CIR, BOCA RATON, FL, 33487
Kagan Hilel Agent 6453 W ROGERS CIR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6453 W Rogers circle, N9, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 6453 W ROGERS CIR, N9, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-09-10 6453 W Rogers circle, N9, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Kagan, Hilel -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000211908 TERMINATED 1000000880371 PALM BEACH 2021-03-16 2041-05-05 $ 1,324.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State