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 |
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 |
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 | - | - |
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 |
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