Search icon

SOUTH FORK CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FORK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FORK CORP. 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: 28 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000037743
FEI/EIN Number 650760476

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

Address: 4214 FARLON ST, FT MYERS, FL, 33901, US
Mail Address: 3345 FOWLER ST, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHEAL L President 4214 FOWLER ST, FORT MYERS, FL, 33901
JONES MARY K Vice President 4214 FOWLER ST., FORT MYERS, FL, 33901
JONES MARY K Agent 1515 INVENTORS CT, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-01 4214 FARLON ST, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 4214 FARLON ST, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 1515 INVENTORS CT, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2000-03-23 JONES, MARY K -

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State