Search icon

SOUTHERN SALES & ENGINEERING CO., INC.

Company Details

Entity Name: SOUTHERN SALES & ENGINEERING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2000 (25 years ago)
Document Number: P99000020373
FEI/EIN Number 650903454
Address: 7921 Plantation Lakes Dr, Port St. Lucie, FL, 34986, US
Mail Address: P.O. Box 881658, Port St. Lucie, FL, 34988, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GARRIS CHARLES E Agent 819 BEACHLAND BLVD., VERO BEACH, FL, 32963

President

Name Role Address
PATRICK Karen L President P.O. Box 881658, Port St. Lucie, FL, 34988

Treasurer

Name Role Address
PATRICK Karen L Treasurer P.O. Box 881658, Port St. Lucie, FL, 34988

Vice President

Name Role Address
Patrick Christopher J Vice President P.O. Box 881658, Port St. Lucie, FL, 34988

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 7921 Plantation Lakes Dr, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2018-01-11 7921 Plantation Lakes Dr, Port St. Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 819 BEACHLAND BLVD., VERO BEACH, FL 32963 No data
NAME CHANGE AMENDMENT 2000-02-28 SOUTHERN SALES & ENGINEERING CO., INC. No data
MERGER 1999-09-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000024733

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State