Search icon

SOUTHERN CROSS DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CROSS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CROSS DESIGN GROUP, 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: 30 Oct 1995 (30 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P95000084098
FEI/EIN Number 593340233

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

Address: 3432 85TH ST. EAST, PALMETTO, FL, 34221, US
Mail Address: 3432 85TH ST. EAST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESPERSEN PEDER K Manager 3432 85TH STREET EAST, PALMETTO, FL, 34221
HOLLAND FIONA R Manager 3432 85TH STREET EAST, PALMETTO, FL, 34221
JESPERSEN PEDER K Agent 3432 85TH STREET EAST, PALMETTO, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-19 - -
CHANGE OF MAILING ADDRESS 2016-08-05 3432 85TH ST. EAST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 3432 85TH STREET EAST, PALMETTO, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-19 3432 85TH ST. EAST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2001-01-02 JESPERSEN, PEDER K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State