Search icon

SOUTHERN STYLE FRAMING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STYLE FRAMING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STYLE FRAMING & CONSTRUCTION, 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: 27 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2001 (24 years ago)
Document Number: P96000055446
FEI/EIN Number 593394122

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

Address: 49126 Henderson Road, Hilliard, FL, 32046, US
Mail Address: 49126 Henderson Road, Hilliard, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clough Michael G President 49126 Henderson Road, Hilliard, FL, 32046
CLOUGH MICHAEL G Agent 49126 Henderson Road, Hilliard, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 49126 Henderson Road, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2021-01-28 49126 Henderson Road, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 49126 Henderson Road, Hilliard, FL 32046 -
REINSTATEMENT 2001-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-10-11 CLOUGH, MICHAEL G -
AMENDMENT 1996-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State