Search icon

SOUTHERN PRODUCTS, INC. - Florida Company Profile

Company Details

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

SOUTHERN PRODUCTS, 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 Feb 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000009709
FEI/EIN Number 593306930

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

Mail Address: P.O. BOX 6444, JACKSONVILLE, FL, 32236, US
Address: 391 CHESWICK OAK AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD GLENN President 5700 GRACE LANE, JACKSONVILLE, FL, 32205
BYRD GLENN Secretary 5700 GRACE LANE, JACKSONVILLE, FL, 32205
BYRD GLENN Treasurer 5700 GRACE LANE, JACKSONVILLE, FL, 32205
BYRD GLENN Director 5700 GRACE LANE, JACKSONVILLE, FL, 32205
BYRD GLENN Agent 391 CHESWICK OAK AVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001728 SOUTHERN HOME ADDITIONS, INC. ACTIVE 2021-01-05 2026-12-31 - PO BOX 6444, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 391 CHESWICK OAK AVE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 391 CHESWICK OAK AVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-04-30 391 CHESWICK OAK AVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2004-04-21 BYRD, GLENN -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State