Entity Name: | SOUTHERN TESTING & DRILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2011 (14 years ago) |
Document Number: | P96000075469 |
FEI/EIN Number | 593406949 |
Address: | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Mail Address: | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN TESTING & DRILLING, INC., ALABAMA | 000-917-688 | ALABAMA |
Name | Role | Address |
---|---|---|
PEEL JAMES R | Agent | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
PEEL JAMES R | President | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
PEEL JAMES R | Director | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
PEEL FAYE W | Secretary | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
PEEL FAYE W | Treasurer | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
Peel Geoffrey A | Vice President | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008028 | SOUTHERN AUTO REPAIR & FABRICATION | ACTIVE | 2011-01-19 | 2026-12-31 | No data | 1419 ORANGE HILL ROAD, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State