Search icon

1111 SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: 1111 SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1111 SOUTH, INC. 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: 27 Apr 1999 (26 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P99000038026
FEI/EIN Number 593685906

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

Mail Address: 23 ELLINGTON DRIVE, PALM COAST, FL, 32164
Address: 23 ELLINGTON DRIVE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOVEC RUDY J President 23 ELLINGTON DRIVE, PALM COAST, FL, 32164
Dubovec Patricia A Secretary 23 ELLINGTON DRIVE, PALM COAST, FL, 32164
DUBOVEC RUDY J Agent 23 ELLINGTON DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 DUBOVEC, RUDY J -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 23 ELLINGTON DRIVE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2010-04-22 23 ELLINGTON DRIVE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 23 ELLINGTON DRIVE, PALM COAST, FL 32164 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State