Search icon

SOUTHSIDE PUNCH, INC.

Company Details

Entity Name: SOUTHSIDE PUNCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000090879
FEI/EIN Number 593618052
Address: 2205 SWANN AVE, TAMPA, FL, 33606
Mail Address: 11404 1/2 N 56TH ST, TAMPA, FL, 33617
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK JUSTIN Agent 11404 1/2 N 56TH ST, TAMPA, FL, 33617

Director

Name Role Address
CLARK JUSTIN Director 4424 W KENNEDY BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 2205 SWANN AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2005-04-06 2205 SWANN AVE, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2005-04-06 CLARK, JUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 11404 1/2 N 56TH ST, TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000725181 TERMINATED 1000000176330 HILLSBOROU 2010-06-10 2030-07-07 $ 855.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000262193 TERMINATED 1000000145572 HILLSBOROU 2009-10-22 2030-02-16 $ 24,172.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-05-10
Domestic Profit 1999-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State