Search icon

SOUTHERN CAPITAL TRUST, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CAPITAL TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CAPITAL TRUST, 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: 25 Aug 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: P94000062675
FEI/EIN Number 650517228

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

Address: 22053 FLANDERS CT, BOCA RATON, FL, 33428
Mail Address: 22053 FLANDERS CT, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CHRISTOPHER J Secretary 22053 FLANDERS CT, BOCA RATON, FL, 33428
ANDERSON CHRISTOPHER J Director 22053 FLANDERS CT, BOCA RATON, FL, 33428
ANDERSON CHRISTOPHER J President 22053 FLANDERS CT, BOCA RATON, FL, 33428
ANDERSON CHRISTOPHER J Treasurer 22053 FLANDERS CT, BOCA RATON, FL, 33428
ANDERSON THERESA C Vice President 22053 FLANDERS CT, BOCA RATON, FL, 33428
ANDERSON CHRISTOPHER J Agent 22053 FLANDERS CT, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State