Search icon

SOUTHERN PRIDE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PRIDE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PRIDE 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: 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: 21 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000096914
FEI/EIN Number 593421982

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

Address: 9520-23 BLANDING BLVD., SUITE 184, S. ORANGE PARK, FL, 32068
Mail Address: 9520-23 BLANDING BLVD., SUITE 184, S. ORANGE PARK, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER HAROLD J Treasurer 1864 PINETA COVE DRIVE, MIDDLEBURG, FL, 32068
ANDERSON DONALD W Vice President 7176 EAGLES PERCH DRIVE, JACKSONVILLE, FL, 32244
POTTER HAROLD J Agent 1864 PINETA COVE DRIVE, MIDDLEBURG, FL, 32068
POTTER HAROLD J President 1864 PINETA COVE DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 9520-23 BLANDING BLVD., SUITE 184, S. ORANGE PARK, FL 32068 -
CHANGE OF MAILING ADDRESS 2009-02-10 9520-23 BLANDING BLVD., SUITE 184, S. ORANGE PARK, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1864 PINETA COVE DRIVE, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021698 LAPSED 16-2003-CC-002306-MA 4TH JUD CIR CRT DUVAL CO FL 2003-12-23 2009-09-27 $15388.49 UNITED RENTALS, INC., C/O GARY M. BEARD, DISTRICT COURT, 43925 JOHN MOSBY HWY., CHANTILLY, VA 20152

Documents

Name Date
CORAPREIWP 2009-02-10
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-29
Domestic Profit Articles 1996-11-21
DOCUMENTS PRIOR TO 1997 1996-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State