Search icon

SOUTHLAND HOMES CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND HOMES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND HOMES CORP. 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: 13 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 1996 (29 years ago)
Document Number: P94000005490
FEI/EIN Number 593366242

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

Address: 351 Allen Ave, Orange City, FL, 32763, US
Mail Address: 351 Allen Ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGOOD RAY E President 351 Allen Ave, Orange City, FL, 32763
HAGOOD RAY E Vice President 351 Allen Ave, Orange City, FL, 32763
HAGOOD RAY E Secretary 351 Allen Ave, Orange City, FL, 32763
HAGOOD RAY E Treasurer 351 Allen Ave, Orange City, FL, 32763
HAGOOD RITA L Vice President 351 Allen Ave, Orange City, FL, 32763
HAGOOD RAY E Agent 351 Allen Ave, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 351 Allen Ave, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-04-09 351 Allen Ave, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 351 Allen Ave, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 1997-03-27 HAGOOD, RAY E -
REINSTATEMENT 1996-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

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

Documents

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: 01 May 2025

Sources: Florida Department of State