Search icon

SOUTHERN FORMING AND SUPPLY, INC.

Company Details

Entity Name: SOUTHERN FORMING AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1993 (32 years ago)
Date of dissolution: 27 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: P93000037277
FEI/EIN Number 59-3188511
Address: 4527 SUNBEAM RD, JACKSONVILLE, FL 32257
Mail Address: PO BOX 23609, JACKSONVILLE, FL 32241-3609
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
PIAR, DOUGLAS W President 280 TOWER LANE, ELK GROVE VILLAGE, IL 60007

Vice President

Name Role Address
MILLE, RUDY Vice President 108 BLACK FOREST DR, CLAYTON, NE 27527

Secretary

Name Role Address
MOSE, DORIS Secretary 2012 WILLOW HILL LANE, CLAYTON, FL 32-7520

Treasurer

Name Role Address
MOSE, DORIS Treasurer 2012 WILLOW HILL LANE, CLAYTON, FL 32-7520

Events

Event Type Filed Date Value Description
MERGER 2005-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F05000002546. MERGER NUMBER 900000054849
REGISTERED AGENT NAME CHANGED 2005-03-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-17 4527 SUNBEAM RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1996-03-07 4527 SUNBEAM RD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State