Search icon

SOUTHSIDE SQUARE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHSIDE SQUARE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHSIDE SQUARE DEVELOPMENT, 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: 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: 15 Jan 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000003650
Address: 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
Mail Address: 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG ALAN J Director 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
GOLDBERG ALAN J President 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
GERTZ RICHARD D Vice President 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
ANDREWS THOMAS J Secretary 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
ANDREWS THOMAS J Treasurer 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
SAGER MARK L Secretary 5100 N. FEDERAL HWY., SUITE 412, FT. LAUDERDALE, FL, 33308
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State