Search icon

GREAT SOUTHERN LAND CORPORATION

Company Details

Entity Name: GREAT SOUTHERN LAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1997 (28 years ago)
Date of dissolution: 25 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: P97000043582
FEI/EIN Number 59-3450286
Address: 5026 TRENTON STREET, SUITE 2, TAMPA, FL 33619
Mail Address: 5026 TRENTON STREET, SUITE 2, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, SCOTT G Agent 5026 TRENTON STREET, SUITE 2, TAMPA, FL 33619

Secretary

Name Role Address
JOHNSON, PAMELA A Secretary 111 HICKORY CREEK BLVD., BRANDON, FL 33511

President

Name Role Address
JOHNSON, SCOTT G President 103 LAUREL TREE WAY, BRANDON, FL 33511

Vice President

Name Role Address
JOHNSON, GREORY P Vice President 111 HICKORY CREEK BLVD., BRANDON, FL 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 5026 TRENTON STREET, SUITE 2, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2010-01-29 5026 TRENTON STREET, SUITE 2, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 5026 TRENTON STREET, SUITE 2, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2006-01-10 JOHNSON, SCOTT G No data

Documents

Name Date
CORAPVDWN 2010-10-25
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State