Search icon

SOUTHERN STATES MANUFACTURED HOUSING CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STATES MANUFACTURED HOUSING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STATES MANUFACTURED HOUSING 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: 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: 06 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000034354
FEI/EIN Number 593242254

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

Address: ROUTE 100 EAST, PO BOX 2192, LAKE CITY, FL, 32056
Mail Address: ROUTE 100 EAST, PO BOX 2192, LAKE CITY, FL, 32056
ZIP code: 32056
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES JOE J President RT 100 EAST, PO BOX 2192, LAKE CITY, FL, 32056
MAYES JOE J Secretary RT 100 EAST, PO BOX 2192, LAKE CITY, FL, 32056
MAYES JOE J Director RT 100 EAST, PO BOX 2192, LAKE CITY, FL, 32056
MAYES JOE J Agent 28 CLEARVIEW CT S, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-08-01 MAYES, JOE J -
REGISTERED AGENT ADDRESS CHANGED 1995-08-01 28 CLEARVIEW CT S, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 1995-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State