Search icon

SOUTHERN TRANSFER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRANSFER, 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: 11 May 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: P93000035018
Address: 1416 FOREST AVE, NEPTUNE BEACH, FL, 32266
Mail Address: 1416 FOREST AVE, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNREUTER CHARLES H Vice President 1416 FOREST AVE, NEPTUNE BEACH, FL, 32266
BERNREUTER CHARLES H Director 1416 FOREST AVE, NEPTUNE BEACH, FL, 32266
HABICHT EDWARD H President 712 FIRST STREET, NEPTUNE BEACH, FL, 32266
HABICHT EDWARD H Director 712 FIRST STREET, NEPTUNE BEACH, FL, 32266
ARQUIT MICHAEL Secretary 1152 PEACHTREE ST, JACKSONVILLE, FL, 32217
ARQUIT MICHAEL Director 1152 PEACHTREE ST, JACKSONVILLE, FL, 32217
BARR CHARLES D Treasurer 8030 MERGANSER DRIVE, PONTE VEDRA BEACH, FL, 32082
BARR CHARLES D Director 8030 MERGANSER DRIVE, PONTE VEDRA BEACH, FL, 32082
BERNREUTER CHARLES H Agent 1416 FOREST AVE, NEPTUNE BEACH, FL, 32266

Events

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State