Search icon

SOUTHLAND CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND CONTROLS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: P96000043707
FEI/EIN Number 650671712

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

Address: 14250 SW CANAL Road, INDIANTOWN, FL, 34956, US
Mail Address: P O BOX 907, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONSAGER CURTIS J President P O BOX 907, INDIANTOWN, FL, 34956
ONSAGER CURTIS J Agent 14250 SW CANAL Road, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 14250 SW CANAL Road, INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 14250 SW CANAL Road, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2024-02-18 14250 SW CANAL Road, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2012-01-10 ONSAGER, CURTIS J -
CANCEL ADM DISS/REV 2009-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107817200 2020-04-27 0455 PPP 4490 SW BOATRAMP AVE, PALM CITY, FL, 34990
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25228.82
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State