Entity Name: | SOUTHERN STYLE FRAMING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
CLOUGH MICHAEL G | Agent | 49126 Henderson Road, Hilliard, FL, 32046 |
Name | Role | Address |
---|---|---|
Clough Michael G | President | 49126 Henderson Road, Hilliard, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 49126 Henderson Road, Hilliard, FL 32046 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 49126 Henderson Road, Hilliard, FL 32046 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 49126 Henderson Road, Hilliard, FL 32046 | No data |
REINSTATEMENT | 2001-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-10-11 | CLOUGH, MICHAEL G | No data |
AMENDMENT | 1996-10-11 | No data | No data |
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 Feb 2025
Sources: Florida Department of State