Search icon

THE SOUTHERN COMPANY - Florida Company Profile

Company Details

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

THE SOUTHERN 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: 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 Mar 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000024069
FEI/EIN Number APPLIED FOR

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

Address: 269 NORTHWEST 9TH STREET, OKEECHOBEE, FL, 34973
Mail Address: POST OFFICE BOX 1177, OKEECHOBEE, FL, 34973
ZIP code: 34973
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALPOLE EDWIN E President 269 NORTHWEST 9TH STREET, OKEECHOBEE, FL, 34973
WALPOLE EDWIN E Director 269 NORTHWEST 9TH STREET, OKEECHOBEE, FL, 34973
WALPOLE IV EDWIN E Vice President 4201 N WILLIAMS RD, TAMPA, FL, 33610
WALPOLE KEITH Secretary 269 NW 9TH STREET, OKEECHOBEE, FL, 34972
WALPOLE KEITH Treasurer 269 NW 9TH STREET, OKEECHOBEE, FL, 34972
CASSELS JOHN D Agent 400 NW 2ND STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-12-17 CASSELS, JOHN DJR -
REGISTERED AGENT ADDRESS CHANGED 1999-12-17 400 NW 2ND STREET, OKEECHOBEE, FL 34972 -

Court Cases

Title Case Number Docket Date Status
Clint Shannon Gessner, Appellant(s) v. Southern Company and Gulf Power Company, Appellee(s). 1D2023-2297 2023-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001813

Parties

Name Clint Shannon Gessner
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name THE SOUTHERN COMPANY
Role Appellee
Status Active
Representations Russell Frank Van Sickle, Andrew McKinnon Spencer, Jeremy C. Branning
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Frank Van Sickle, Andrew McKinnon Spencer, Jeremy C. Branning, Alan Lawson, Jason Brent Gonzalez, Jessica Leighann Slatten, Mathew Daniel Gutierrez, Christin Marie Russell

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2024-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 14 days 04/03/24
On Behalf Of Clint Shannon Gessner
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gulf Power Company
View View File
Docket Date 2024-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Gulf Power Company
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 21 days 02/19/24
On Behalf Of Gulf Power Company
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clint Shannon Gessner
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3878 pages
View View File
Docket Date 2023-09-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clint Shannon Gessner
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Clint Shannon Gessner
Docket Date 2024-12-20
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2000-07-05
Reg. Agent Change 1999-12-17
Domestic Profit 1999-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State