Search icon

SOUTHERN BREEZE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN BREEZE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTHERN BREEZE CONSTRUCTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000070102
FEI/EIN Number 65-0774301

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

Address: 4960 SW 72 AVE. #400, MIAMI, FL 33155
Mail Address: 4960 SW 72 AVE. #400, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBURG, DONALD A Agent 3092 CENTER ST., MIAMI, FL 33133
GINSBURG, DONALD A Director 3092 CENTER ST., MIAMI, FL 33133
GINSBURG, DONALD A President 3092 CENTER ST., MIAMI, FL 33133
GINSBURG, DONALD A Secretary 3092 CENTER ST., MIAMI, FL 33133
GINSBURG, DONALD A Treasurer 3092 CENTER ST., MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 4960 SW 72 AVE. #400, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-04-17 4960 SW 72 AVE. #400, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 3092 CENTER ST., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1997-10-09 GINSBURG, DONALD A -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-01-23
REG. AGENT CHANGE 1997-10-09
Domestic Profit Articles 1997-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State