Search icon

SOUTHERN REFERRAL SERVICES, INC.

Headquarter

Company Details

Entity Name: SOUTHERN REFERRAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1999 (26 years ago)
Date of dissolution: 18 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: P99000035020
FEI/EIN Number 59-3570564
Address: 4475 BAYOU BLVD, PENSACOLA, FL 32503
Mail Address: 4475 BAYOU BLVD, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN REFERRAL SERVICES, INC., ALABAMA 000-932-231 ALABAMA

Agent

Name Role Address
MCKINNON, DENIS AJR Agent 4475 BAYOU BLVD, PENSACOLA, FL 32503

President

Name Role Address
SMITH, RICHARD A President 4475 BAYOU BLVD, PENSACOLA, FL 32503

Director

Name Role Address
FITZGERALD, JOHN H Director 4475 BAYOU BLVD, PENSACOLA, FL 32503

Secretary

Name Role Address
MCKINNON, DENIS AJR Secretary 4475 BAYOU BLVD, PENSACOLA, FL 32503

Treasurer

Name Role Address
MCKINNON, DENIS AJR Treasurer 4475 BAYOU BLVD, PENSACOLA, FL 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-18 No data No data
AMENDMENT 2011-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 4475 BAYOU BLVD, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2010-08-03 4475 BAYOU BLVD, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2010-08-03 MCKINNON, DENIS AJR No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-03 4475 BAYOU BLVD, PENSACOLA, FL 32503 No data

Documents

Name Date
Voluntary Dissolution 2016-04-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
Amendment 2011-10-14
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-08-03
Reg. Agent Change 2009-07-13
ANNUAL REPORT 2009-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State