Entity Name: | SOUTHERN POWER AND CONTROLS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN POWER AND CONTROLS CORPORATION 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: | 21 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2022 (3 years ago) |
Document Number: | P94000022381 |
FEI/EIN Number |
593227493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12925 Grand Traverse Drive, Dade City, FL, 33525, US |
Mail Address: | 12925 Grand Traverse Drive, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barry William J | President | 12925 Grand Traverse Drive, Dade City, FL, 33525 |
Barry William J | Agent | 12925 Grand Traverse Drive, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 12925 Grand Traverse Drive, Dade City, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 12925 Grand Traverse Drive, Dade City, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 12925 Grand Traverse Drive, Dade City, FL 33525 | - |
REINSTATEMENT | 2022-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-13 | Barry, William J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-03 |
REINSTATEMENT | 2022-09-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State