Entity Name: | SOUTHERN PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 1993 (31 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P93000072388 |
Address: | 3148 N.W. 56TH ST., BOCA RATON, FL, 33496 |
Mail Address: | 3148 N.W. 56TH ST., BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTLIEB FREDRIC I | Agent | 21301 POWERLINE ROAD, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
MIDLARSKY STEVEN | Director | 3148 N.W. 56 ST., BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
MIDLARSKY STEVEN | President | 3148 N.W. 56 ST., BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1993-11-19 | GOTTLIEB, FREDRIC IESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-11-19 | 21301 POWERLINE ROAD, #313, BOCA RATON, FL 33433 | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State