Search icon

SOUTHERN LACE, INC. - Florida Company Profile

Company Details

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

SOUTHERN LACE, 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: 09 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000061583
FEI/EIN Number 593330247

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

Address: 1295 BENNETT DRIVE, UNIT 118, LONGWOOD, FL, 32750, US
Mail Address: 1295 BENNETT DRIVE, UNIT 118, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKENRODE PAMELA A President 5135 HAYWOOD RUFFIN RD, SAINT CLOUD, FL, 34771
ECKENRODE PAMELA A Secretary 5135 HAYWOOD RUFFIN RD, SAINT CLOUD, FL, 34771
ECKENRODE PAMELA A Treasurer 5135 HAYWOOD RUFFIN RD, SAINT CLOUD, FL, 34771
ECKENRODE PAMELA A Director 5135 HAYWOOD RUFFIN RD, SAINT CLOUD, FL, 34771
ECKEMRODE JOHN R Vice President 5135 HAYWOOD RUFFIN RD, SAINT CLOUD, FL, 34771
ECKEMRODE JOHN R Director 5135 HAYWOOD RUFFIN RD, SAINT CLOUD, FL, 34771
ECKENRODE, PAMELA A. Agent 5135 HAYWOOD RUFFIN RD., ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 1295 BENNETT DRIVE, UNIT 118, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2002-05-08 1295 BENNETT DRIVE, UNIT 118, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 5135 HAYWOOD RUFFIN RD., ST. CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 1996-04-15 ECKENRODE, PAMELA A. -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-15
DOCUMENTS PRIOR TO 1997 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State