Search icon

SOUTHERN REBAR, INC. - Florida Company Profile

Company Details

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

SOUTHERN REBAR, 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: 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: 08 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2004 (21 years ago)
Document Number: P99000011950
FEI/EIN Number 593555216

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

Address: 4416 W. Wyoming Ave.., TAMPA, FL, 33616, US
Mail Address: 4416 W. Wyoming Ave. ., TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR STEVEN M President 4416 W. Wyoming Ave., TAMPA, FL, 33616
ARTHUR STEVEN M Secretary 4416 W. Wyoming Ave., TAMPA, FL, 33616
ARTHUR STEVEN M Treasurer 4416 W. Wyoming Ave., TAMPA, FL, 33616
ARTHUR STEVEN M Director 4416 W. Wyoming Ave., TAMPA, FL, 33616
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-03 4416 W. Wyoming Ave.., TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2014-05-03 4416 W. Wyoming Ave.., TAMPA, FL 33616 -
AMENDMENT 2004-03-17 - -
CANCEL ADM DISS/REV 2004-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 1840 S.W. 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000086652 ACTIVE 1000000944116 HILLSBOROU 2023-02-17 2033-03-01 $ 366.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000436727 TERMINATED 1000000932791 HILLSBOROU 2022-09-06 2032-09-14 $ 1,049.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State