Search icon

SOUTHERN GOALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOUTHERN GOALS, 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: 03 Dec 1998 (27 years ago)
Date of dissolution: 04 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: P98000100586
FEI/EIN Number 650878885

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

Address: 2 VIA LUCINDIA DR 77, STUART, FL, 34996
Mail Address: 2 VIA LUCINDIA DR 77, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON BRENDA President 2 VIA LUCINDIA DR 77, STUART, FL, 34996
SIMPSON BRENDA Treasurer 2 VIA LUCINDIA DR 77, STUART, FL, 34996
SIMPSON BRENDA Agent 2 VIA LUCINDIA DR 77, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 2 VIA LUCINDIA DR 77, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 2 VIA LUCINDIA DR 77, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2013-12-09 2 VIA LUCINDIA DR 77, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2013-12-09 SIMPSON, BRENDA -
AMENDMENT 2013-12-09 - -
AMENDMENT 2013-10-31 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Voluntary Dissolution 2015-05-04
ANNUAL REPORT 2014-01-08
Amendment 2013-12-09
Amendment 2013-10-31
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State