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 |
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 |
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 | - |
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