Search icon

SOUTHERN DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN DEVELOPMENT GROUP, 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: 07 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000088732
FEI/EIN Number 593611319

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

Address: 1294 ALTOONA AVE, SPRING HILL, FL, 34609
Mail Address: 1294 ALTOONA AVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ANTHONY President 1294 ALTOONA AVENUE, SPRINH HILL, FL, 34609
JACOBS ANTHONY Vice President 1294 ALTOONA AVENUE, SPRINH HILL, FL, 34609
JACOBS ANTHONY Secretary 1294 ALTOONA AVENUE, SPRINH HILL, FL, 34609
JACOBS MARIA J Treasurer 1294 ALTOONA AVENUE, SPRING HILL, FL, 34609
JACOBS ANTHONY J Agent 1294 ALTOONA AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-08-07 1294 ALTOONA AVE, SPRING HILL, FL 34609 -
REINSTATEMENT 2014-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-07 1294 ALTOONA AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2014-08-07 JACOBS, ANTHONY J -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 1294 ALTOONA AVE, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-03-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003512 LAPSED 2005 CA 1715 NC 12TH JUD CIR CRT SARASOTA CTY 2008-02-11 2013-03-03 $6307.25 TCF EXPRESS LEASING, INC., 11100 WAYZATA BLVD., SUITE 801, MINNETONKA, MN 55305
J08900003585 LAPSED 2005 CA 1715 NC CIR CRT 12 JUD CIR SARASOTA CY 2008-02-11 2013-03-04 $6307.25 TCF EXPRESS LEASING, INC., 11100 WAYZATA BLVD., SUITE 801, MINNETONKA, MN 55305
J08900002472 LAPSED 2005 CA 1715 NC 12TH JUD CIR CRT SARASOTA CTY 2007-12-17 2013-03-10 $49613.87 TCF EXPRESS LEASING, INC., 11100 WAYZATA BLVD. #801, MINNETONKA, MN 55305

Documents

Name Date
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-08-07
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-11-18
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-03-29
Admin. Diss. for Reg. Agent 2004-03-25
Off/Dir Resignation 2003-10-27
Reg. Agent Resignation 2003-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State