Search icon

SOUTHERN RV SERVICE & REPAIRS INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN RV SERVICE & REPAIRS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN RV SERVICE & REPAIRS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: P16000049489
FEI/EIN Number 81-3269496

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

Address: 1545 S State Rd 7, Fort Lauderdale, FL, 33317, US
Mail Address: 1545 S State Rd 7, Ft Lauderdale, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JOHN President 761 GARDENIA LANE, PLANTATION, FL, 33317
Farrell Stephanie Chief Financial Officer 9103D SW 19 Place, Davie, FL, 33324
Farrell Stephanie Agent 9103D SW 19 Place, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-07 1545 S State Rd 7, Fort Lauderdale, FL 33317 -
REGISTERED AGENT NAME CHANGED 2024-01-07 Farrell, Stephanie -
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 1545 S State Rd 7, Fort Lauderdale, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 9103D SW 19 Place, Davie, FL 33324 -
AMENDMENT 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-25
Amendment 2018-09-24
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State