Search icon

SOUTHERN CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

SOUTHERN CONSTRUCTION, 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: 29 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000066648
FEI/EIN Number 650607406

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

Address: 5910 TAYLOR RD, STE 104, NAPLES, FL, 34109, US
Mail Address: 5910 TAYLOR RD, STE 104, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEN MICHAEL C President 541 AVELLINO ISLES CIRCLE #30202, NAPLES, FL, 34-11
BATTEN MICHAEL C Vice President 541 AVELLINO ISLES CIRCLE #30202, NAPLES, FL, 34-11
BATTEN MICHAEL C Director 541 AVELLINO ISLES CIRCLE #30202, NAPLES, FL, 34-11
BATTEN MICHAEL C. Agent 541 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 541 AVELLINO ISLES CIRCLE, #30202, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 5910 TAYLOR RD, STE 104, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2003-03-06 5910 TAYLOR RD, STE 104, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1996-04-19 BATTEN, MICHAEL C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000679511 LAPSED 08-0785-CA 12TH JUD CIR COLLIER COUNTY CI 2010-06-10 2015-07-01 $434,412.12 BRANCH BANKING AND TRUST COMPANY, 360 CENTRAL AVENUE, 16TH FLOOR, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State