Search icon

SOUTHERNMOST BUILDING GROUP CORP - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST BUILDING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERNMOST BUILDING GROUP CORP 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 17 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: P15000009324
FEI/EIN Number 47-3013332

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

Address: 73 Indies Rd, Summerland Key, FL, 33064, US
Mail Address: PO BOX 420783, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLASTOW JOSH President 73 INDIES ROAD, SUMMERLAND KEY, FL, 33042
KLASTOW JOSH Treasurer 73 INDIES ROAD, SUMMERLAND KEY, FL, 33042
KLASTOW JOSH Agent 73 Indies road, Ramrod key, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-17 - -
REINSTATEMENT 2022-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-24 - -
AMENDMENT 2020-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 73 Indies Rd, Summerland Key, FL 33064 -
AMENDMENT 2020-02-07 - -
CHANGE OF MAILING ADDRESS 2020-02-07 73 Indies Rd, Summerland Key, FL 33064 -
REINSTATEMENT 2019-10-10 - -
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
J20000277224 ACTIVE COCE-20-009941 BROWARD COUNTY COURT CLERK 2020-07-08 2025-08-14 $4,593.94 PALERMO ASSOCIATES LLC AS SUCCESSOR IN INTEREST TO UNIT, 2775 SUNNY ISLES BLVD., SUITE 100, MIAMI, FL, 331604007
J19000477420 LAPSED 01-18-0004-6281 MONROE COUNTY FLORIDA 2019-06-07 2024-07-23 $32,500 TAMI MONTIEL, 5125 LOCUST COURT, KITTY HAWK, NC 27949

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-17
REINSTATEMENT 2022-03-04
Amendment 2020-08-24
Amendment 2020-04-06
ANNUAL REPORT 2020-04-05
Amendment 2020-02-07
REINSTATEMENT 2019-10-10
Amendment 2018-12-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526368508 2021-02-26 0455 PPS 73 Indies Rd, Summerland Key, FL, 33042-5409
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-5409
Project Congressional District FL-28
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50066.1
Forgiveness Paid Date 2022-02-16
2473877301 2020-04-29 0455 PPP 73 Indies Road, Summerland Key, FL, 33042
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49478
Loan Approval Amount (current) 49478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49964.65
Forgiveness Paid Date 2021-04-29
7217838300 2021-01-28 0455 PPS 73 Indies Rd, Summerland Key, FL, 33042-5409
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-5409
Project Congressional District FL-28
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49832.26
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State