Entity Name: | SOUTHLAND HOMES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 1996 (29 years ago) |
Document Number: | P94000005490 |
FEI/EIN Number | 59-3366242 |
Address: | 351 Allen Ave, Orange City, FL 32763 |
Mail Address: | 351 Allen Ave, Orange City, FL 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGOOD, RAY E | Agent | 351 Allen Ave, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
HAGOOD, RAY E | President | 351 Allen Ave, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
HAGOOD, RAY E | Vice President | 351 Allen Ave, Orange City, FL 32763 |
HAGOOD, RITA L | Vice President | 351 Allen Ave, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
HAGOOD, RAY E | Secretary | 351 Allen Ave, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
HAGOOD, RAY E | Treasurer | 351 Allen Ave, Orange City, FL 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 351 Allen Ave, Orange City, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 351 Allen Ave, Orange City, FL 32763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 351 Allen Ave, Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 1997-03-27 | HAGOOD, RAY E | No data |
REINSTATEMENT | 1996-03-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000767171 | TERMINATED | 1000000376636 | VOLUSIA | 2012-10-11 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State