Search icon

SOUTHERN CROSS OSTRICH FARM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CROSS OSTRICH FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CROSS OSTRICH FARM, 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: 01 Apr 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000025221
FEI/EIN Number 593232885

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

Address: ROUTE 2, BOX 322, COUNTY ROAD 325A, ALACHUA, FL
Mail Address: SUITE 410, 3100 WEST END AVENUE, NASHVILLE, TN, 37203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVE NORVELL President STE 410 3100 W END AVE, NASHVILLE, TN
HEMKE DONALD E Agent ONE HARBOUR PLACE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 ROUTE 2, BOX 322, COUNTY ROAD 325A, ALACHUA, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-31 - -
CHANGE OF MAILING ADDRESS 1996-12-31 ROUTE 2, BOX 322, COUNTY ROAD 325A, ALACHUA, FL -
REGISTERED AGENT ADDRESS CHANGED 1996-12-31 ONE HARBOUR PLACE, FOURTH FLOOR, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-04-21
REINSTATEMENT 1996-12-31
ANNUAL REPORT 1995-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State