Entity Name: | SOUTHERN CORF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN CORF, 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: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P98000009431 |
FEI/EIN Number |
650810064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2157 SW 13 AVE., STE 8, MIAMI, FL, 33145, US |
Mail Address: | 2157 SW 13 AVE., STE 8, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1720017668 | 2006-07-02 | 2008-09-10 | 770 PONCE DE LEON BLVD, SUITE 1, CORAL GABLES, FL, 331342065, US | 770 PONCE DE LEON BLVD, SUITE 101, CORAL GABLES, FL, 331342065, US | |||||||||||||||
|
Phone | +1 305-774-4644 |
Fax | 3057744648 |
Authorized person
Name | ALINA MENDEZ |
Role | CEO |
Phone | 7865543854 |
Taxonomy
Taxonomy Code | 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF) |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MENDEZ ALINA | President | 3623 SW 5TH TERRACE, MIAMI, FL, 33145 |
MENDEZ ALINA | Director | 3623 SW 5TH TERRACE, MIAMI, FL, 33145 |
MENDEZ ALINA | Agent | 2157 SW 13 AVE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 2157 SW 13 AVE, STE 8, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 2157 SW 13 AVE., STE 8, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 2157 SW 13 AVE., STE 8, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-29 | MENDEZ, ALINA | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1998-04-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000281405 | TERMINATED | 1000000257133 | OSCEOLA | 2012-03-22 | 2022-04-18 | $ 1,351.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-07-29 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State