Search icon

SOUTHERN DESIGN, INC. & ASSOCIATES - Florida Company Profile

Company Details

Entity Name: SOUTHERN DESIGN, INC. & ASSOCIATES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN DESIGN, INC. & ASSOCIATES 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 11 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P99000014042
FEI/EIN Number 593556156

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

Address: 7660 SE 59TH CT,, UNIT 106, OCALA, FL, 34472, US
Mail Address: 10345 SW 64th Ct., OCALA, FL, 34476, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIARD MARK M Director 5985 SE 46th Avenue Rd., Ocala, FL, 34480
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-11 - -
CHANGE OF MAILING ADDRESS 2022-03-12 7660 SE 59TH CT,, UNIT 106, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 7660 SE 59TH CT,, UNIT 106, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2014-01-27 RAMOS, JOSE S -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State