Entity Name: | SOUTHERN PROPERTY CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P96000006566 |
FEI/EIN Number | 650654364 |
Address: | 1680 SW BAYSHORE BLVD, SUITE 224, PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | 2931 KERRY FOREST PKWY, SUITE 201, TALLAHASSEE, FL, 32309, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEKER RAYMOND F | Agent | 1680 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
MEEKER RAYMOND F | Director | 1680 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34984 |
TEMPLIN JON | Director | 3600 NW 43RD STREET, STE D-2, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
TRUNCONE NICK | Treasurer | 2931 KERRY FOREST PKWY, STE 201, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-05 | 1680 SW BAYSHORE BLVD, SUITE 224, PORT SAINT LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-05 | 1680 SW BAYSHORE BLVD, SUITE 224, PORT SAINT LUCIE, FL 34984 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-05 | 1680 SW BAYSHORE BLVD, STE 224, PORT SAINT LUCIE, FL 34984 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | MEEKER, RAYMOND F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-02-24 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-23 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State