Search icon

SOUTHERN FOODSERVICE MANAGEMENT, INC.

Company Details

Entity Name: SOUTHERN FOODSERVICE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: P29820
FEI/EIN Number 63-0315905
Address: 431 Office Park Drive, First Floor, Birmingham, AL 35223
Mail Address: 431 Office Park Drive, First Floor, Birmingham, AL 35223
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Liles, Conner Secretary 431 Office Park Drive, First Floor Birmingham, AL 35223

Vice President

Name Role Address
Liles, Conner Vice President 431 Office Park Drive, First Floor Birmingham, AL 35223
Hall, David E. Vice President 431 Office Park Drive, First Floor Birmingham, AL 35223
Jones, Clay T. Vice President 431 Office Park Drive, First Floor Birmingham, AL 35223

Chairman of the Board

Name Role Address
Liles, Floyd C Chairman of the Board 431 Office Park Drive, First Floor Birmingham, AL 35223

Director

Name Role Address
Berry, Walter E Director 431 Office Park Drive, First Floor Birmingham, AL 35223
Liles, Conner Director 431 Office Park Drive, First Floor Birmingham, AL 35223

Chief Executive Officer

Name Role Address
Berry, Walter E Chief Executive Officer 431 Office Park Drive, First Floor Birmingham, AL 35223

President

Name Role Address
Berry, Walter E President 431 Office Park Drive, First Floor Birmingham, AL 35223

Treasurer

Name Role Address
Jones, Clay T. Treasurer 431 Office Park Drive, First Floor Birmingham, AL 35223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 431 Office Park Drive, First Floor, Birmingham, AL 35223 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 431 Office Park Drive, First Floor, Birmingham, AL 35223 No data
REINSTATEMENT 2011-05-19 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000590003 TERMINATED 1000000279700 ORANGE 2012-08-27 2032-09-12 $ 324.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State