Search icon

SOUTHERLAND ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERLAND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERLAND ENTERPRISES, 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000056550
FEI/EIN Number 593326415

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

Address: 70 IOLA DAVIS LANE, QUINCY, FL, 32352, US
Mail Address: 70 IOLA DAVIS LANE, QUINCY, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHERLAND JANIE D President 70 IOLA DAVIS LANE, QUINCY, FL, 32352
SOUTHERLAND JANIE D Director 70 IOLA DAVIS LANE, QUINCY, FL, 32352
SOUTHERLAND JAMES ASR Vice President 70 IOLA DAVIS LANE, QUINCY, FL, 32352
SOUTHERLAND JAMES ASR Director 70 IOLA DAVIS LANE, QUINCY, FL, 32352
Southerland Jeanine Secretary 70 Iola Davis lane, Quincy, FL, 32352
Southerland Jr. James Treasurer 446 Eagles Nest Way, Riverdale, GA, 30274
SOUTHERLAND JANIE D Agent 70 IOLA DAVIS LANE, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-05-24 - -
REGISTERED AGENT NAME CHANGED 2017-05-24 SOUTHERLAND, JANIE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 70 IOLA DAVIS LANE, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2006-03-14 70 IOLA DAVIS LANE, QUINCY, FL 32352 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 70 IOLA DAVIS LANE, QUINCY, FL 32352 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000008827 LAPSED 00 03287 CA DIV CIRCUIT CRT 4TH JUD CIR DUVAL 2000-06-30 2006-10-18 $75132.16 NATIONAL COLLECTORS, L.P., P.O. BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-05-24
AMENDED ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State