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 |
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 |
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 | - | - |
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 |
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