Search icon

SOUTHERN STAIR COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHERN STAIR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STAIR COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1998 (26 years ago)
Document Number: P98000106943
FEI/EIN Number 593546724

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

Address: 3815 N. US. HWY #1, SUITE #18, COCOA, FL, 32926
Mail Address: 3815 N. US. HWY #1, SUITE #18, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KEVIN M President 4315 S. CARRIAGE DRIVE, TITUSVILLE, FL, 32796
RINGHAM KELLY Vice President 4365 LANTERN DRIVE, TITUSVILLE, FL, 32796
RINGHAM KELLY Secretary 4365 LANTERN DRIVE, TITUSVILLE, FL, 32796
RINGHAM KELLY Treasurer 4365 LANTERN DRIVE, TITUSVILLE, FL, 32796
JONES KEVIN Agent 3815 N. US HWY #1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 3815 N. US. HWY #1, SUITE #18, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1999-03-05 3815 N. US. HWY #1, SUITE #18, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 3815 N. US HWY #1, SUITE #18, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25055.00
Total Face Value Of Loan:
25055.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21306.00
Total Face Value Of Loan:
35060.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21306
Current Approval Amount:
35060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25322.41
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25055
Current Approval Amount:
25055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25181.3

Date of last update: 02 Jun 2025

Sources: Florida Department of State