Search icon

SOUTHERN EXHAUST XPERTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOUTHERN EXHAUST XPERTS, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P96000016416
FEI/EIN Number 650189239

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

Address: 397 HIGHWAY 98 NORTH, OKEECHOBEE, FL, 34972
Mail Address: POST OFFICE BOX 604, OKEECHOBEE, FL, 34973
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NETTIE J Vice President P O BOX 604, OKEECHOBEE, FL, 34973
WILLIAMS NETTIE Agent 397 HIGHWAY 98 NORTH, OKEECHOBEE, FL, 34972
WILLIAMS ROBERT A President P O Box 604, OKEECHOBEE, FL, 34973

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045744 SUPERIOR MUFFLER & TIRE CENTER EXPIRED 2010-05-24 2015-12-31 - P.O. BOX 604, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 WILLIAMS, NETTIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2007-03-12 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-05

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26517.00
Total Face Value Of Loan:
26517.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26517
Current Approval Amount:
26517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26797.43
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24238.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State