Search icon

SOUTHERN DISTRIBUTORS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN DISTRIBUTORS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN DISTRIBUTORS OF ORLANDO, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000002634
FEI/EIN Number 593221505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2733 SILVER STAR RD., ORLANDO, FL, 32808
Mail Address: 2733 SILVER STAR RD., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERBOWER JOHN President 2733 SILVER STAR RD., ORLANDO, FL, 32808
BEERBOWER SANDRA J. Secretary 2733 SILVER STAR ROAD, ORLANDO, FL, 32808
BEERBOWER SANDRA J. Treasurer 2733 SILVER STAR ROAD, ORLANDO, FL, 32808
MARLOWE MICHAEL L Agent 1031 W. MORSE BLVD., WINTE RPARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-07-07 - -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000422054 TERMINATED 1000000593650 ORANGE 2014-03-19 2034-04-03 $ 640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001340786 TERMINATED 1000000520446 ORANGE 2013-08-16 2033-09-05 $ 659.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000996489 LAPSED 2010CA011863-O ORANGE COUNTY 2012-11-30 2018-05-23 $37,664.72 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337
J11000381256 LAPSED 2011-CC-3370 ORANGE COUNTY COURT 2011-06-15 2016-06-20 $12,410.58 MOHAWK FACTORING, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J11000266119 LAPSED 2010-CA-15869 ORANGE COUNTY CIRCUIT COURT 2011-04-25 2016-05-02 $22,492.15 WHEELER, A DIVISION OF J.J. HAINES & CO., INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10000943537 LAPSED 2010 CC 7911 CNTY CRT 9TH ORANGE 2010-09-02 2015-09-27 $9814.63 SHORE-LINE CARPET SUPPLIES, INC OF ORLANDO, 4439 PARKWAY COMMERCE BLVD, ORLANDO, FL 32808
J10000682150 LAPSED 10-CC-6224 CNTY CRT ORANGE CNTY 2010-06-10 2015-07-06 $13167.50 DAL-TILE CORPORATION D/B/A, AMERICAN OLEAN, 7834 CF HAWN FWY, DALLAS, TX 75217
J10000682135 LAPSED 10-SC-2537 CNTY CRT ORANGE CNTY 2010-06-10 2015-07-06 $5163.29 FLORIDA TILE, INC, 9436 SOUTHRIDGE PARK COURT, #500, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-02-22
REINSTATEMENT 2011-07-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State