Search icon

SOUTHLAND VENTURES INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTHLAND VENTURES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND VENTURES INCORPORATED 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: 20 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000037008
FEI/EIN Number 593571643

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

Address: 985 Bethel Road, Columbus, OH, 43214, US
Mail Address: 985 Bethel Road, Columbus, OH, 43214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUMM WALTER T Director 4951 GULFSHORE BLVD N, PH301, NAPLES, FL, 34103
KRUMM WALTER T Agent 4951 GULFSHORE BLVD. N , PH 301, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 985 Bethel Road, Ste A, Columbus, OH 43214 -
CHANGE OF MAILING ADDRESS 2017-01-16 985 Bethel Road, Ste A, Columbus, OH 43214 -
REGISTERED AGENT NAME CHANGED 2001-03-19 KRUMM, WALTER T -
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 4951 GULFSHORE BLVD. N , PH 301, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State