Search icon

SOUTHERN DIVERSIFIED HOLDINGS, INC. - Florida Company Profile

Company Details

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

SOUTHERN DIVERSIFIED HOLDINGS, 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000102094
FEI/EIN Number 593570785

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

Address: 5763 78th Ave. N, Pinellas Park, FL, 33781, US
Mail Address: 5763 78th Ave. N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUNKO THOMAS Director 5763 78th Ave. N, Pinellas Park, FL, 33781
Prunko Thomas Agent 328 TALLAHASSEE DR NE, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 5763 78th Ave. N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2022-05-11 5763 78th Ave. N, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2022-05-11 Prunko, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 328 TALLAHASSEE DR NE, SAINT PETERSBURG, FL 33702 -

Documents

Name Date
REINSTATEMENT 2022-05-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State