Search icon

SOUTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH GROUP, 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: 15 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000091193
FEI/EIN Number 650542594

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

Address: 12920 SW 132 COURT, MIAMI, FL, 33186
Mail Address: 12920 SW 132 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR HANS O President 12920 SW 132 COURT, MIAMI, FL, 33186
TAYLOR HANS O Director 12920 SW 132 COURT, MIAMI, FL, 33186
TAYLOR HANS O Secretary 12920 SW 132 COURT, MIAMI, FL, 33186
TAYLOR HANS O Agent 12920 SW 132 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-18 12920 SW 132 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-11-18 12920 SW 132 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-18 12920 SW 132 COURT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000197113 LAPSED 03-2012 CC 26 MIAMI-DADE COUNTY 2003-05-28 2008-06-11 $6,645.47 SILMAR ELECTRONICS, INC, 11001 NW 33RD STREET, MIAMI, FL 33172
J02000477046 LAPSED 02-24489 CA 20 DADE COUNTY CIRCUIT COURT 2002-11-26 2007-12-05 $2650.16 NUTONE INC., 4820 RED BANK ROAD, CINCINNATI, OH 45227-1599
J02000375521 TERMINATED 01022270025 20617 00787 2002-08-27 2007-09-19 $ 11,265.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000014138 TERMINATED 01012900014 20093 02899 2001-12-20 2007-01-15 $ 11,048.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2007-05-13
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State