Search icon

SVERDRUP SOUTHERN CONSTRUCTORS, INC.

Company Details

Entity Name: SVERDRUP SOUTHERN CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P35701
FEI/EIN Number 43-1588780
Address: 1900 SUMMIT TOWER BL, SUITE 300, OAKLANDO, FL 32810
Mail Address: 1900 SUMMIT TOWER BLVD, STE 300, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: MISSOURI

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
SCHWARTZ, DR President 13723 RIVERPORT DR, MARYLAND HEIGHTS, MO

Vice President

Name Role Address
BUESCHER, A. J. Vice President 13723 RIVERPORT DR., MARYLAND HGTS, MO
HUFFMAN, R. D. Vice President 1900 SUMMIT TOWER BLVD., ORLANDO, FL

Secretary

Name Role Address
PHILLIPS, S A Secretary 13723 RIVERPORT DRIVE, MARYLAND HGTS, MD

Director

Name Role Address
MORRISON, A. S. Director 13723 RIVERPORT DRIVE, MARYLAND HGHTS., MO
BEUMER, R. E. Director 13723 RIVERPORT DRIVE, MARYLAND HGHTS., MO

Chairman

Name Role Address
BEUMER, R. E. Chairman 13723 RIVERPORT DRIVE, MARYLAND HGHTS., MO

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 1900 SUMMIT TOWER BL, SUITE 300, OAKLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 1993-03-19 1900 SUMMIT TOWER BL, SUITE 300, OAKLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1992-06-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State