Entity Name: | SOUTHERN CROSS ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000062906 |
Address: | 2015 OLEANDER BLVD., B, FORT PIERCE, FL, 34950, US |
Mail Address: | 2015 OLEANDER BLVD., B, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
NEWMAN JASON M | President | 2015 OLEANDER BLVD., APT. B, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
NEWMAN JASON M | Treasurer | 2015 OLEANDER BLVD., APT. B, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
NEWMAN JASON M | Secretary | 2015 OLEANDER BLVD., APT. B, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
NEWMAN JASON M | Director | 2015 OLEANDER BLVD., APT. B, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2017-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State