Entity Name: | SOUTHERN INGENUITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN INGENUITY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 1993 (31 years ago) |
Document Number: | P93000077634 |
FEI/EIN Number |
593209447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040 |
Mail Address: | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040 |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS JAY A | Vice President | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040 |
JACOBS LAURA A | President | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040 |
JACOBS LAURA A | Agent | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-25 | JACOBS, LAURA A | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL 32040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-09 | 8048 GRITS MILL LANE, GLEN SAINT MARY, FL 32040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302740204 | 0419700 | 2000-11-03 | 1891 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A02 |
Issuance Date | 2000-11-22 |
Abatement Due Date | 2000-11-28 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2000-11-22 |
Abatement Due Date | 2000-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State