Search icon

THE SUTHERLAND GROUP OF COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE SUTHERLAND GROUP OF COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUTHERLAND GROUP OF COMPANIES, 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 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000002795
FEI/EIN Number 47-2770927

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

Address: 2085 Via Firenze, Henderson, NV, 89044, US
Mail Address: 2085 Via Firenze, Henderson, NV, 89044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS H. CAMPBELL President 2085 Via Firenze, Henderson, NV, 89044
REYNOLDS H. CAMPBELL Director 2085 Via Firenze, Henderson, NV, 89044
THOMAS C. TYLER, JR., P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 2085 Via Firenze, Henderson, NV 89044 -
CHANGE OF MAILING ADDRESS 2017-01-30 2085 Via Firenze, Henderson, NV 89044 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Thomas C. Tyler, Jr., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 735 E Venice Ave, Suite 200, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State