Search icon

SOUTHERN CONSTRUCTION, INC.

Company Details

Entity Name: SOUTHERN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000066648
FEI/EIN Number 650607406
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

Agent

Name Role Address
BATTEN MICHAEL C. Agent 541 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119

President

Name Role Address
BATTEN MICHAEL C President 541 AVELLINO ISLES CIRCLE #30202, NAPLES, FL, 34-11

Vice President

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

Director

Name Role Address
BATTEN MICHAEL C Director 541 AVELLINO ISLES CIRCLE #30202, NAPLES, FL, 34-11

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 541 AVELLINO ISLES CIRCLE, #30202, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 5910 TAYLOR RD, STE 104, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2003-03-06 5910 TAYLOR RD, STE 104, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1996-04-19 BATTEN, MICHAEL C. No data

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 Feb 2025

Sources: Florida Department of State