Search icon

SOUTHERN CORPORATION OF NAPLES - Florida Company Profile

Company Details

Entity Name: SOUTHERN CORPORATION OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CORPORATION OF NAPLES 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: 09 Nov 1999 (25 years ago)
Date of dissolution: 01 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: P99000098799
FEI/EIN Number 593608856

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

Address: 17031 ALICO COMMERCE COURT, UNIT 1, FT MYERS, FL, 33967
Mail Address: 17031 ALICO COMMERCE COURT, UNIT 1, FT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS JAMES E Director 17031 ALICO COMMERCE CT, UNIT 1, FT. MYERS, FL, 33967
ATKINS JAMES E President 17031 ALICO COMMERCE CT, UNIT 1, FT. MYERS, FL, 33967
ATKINS JAMES E Secretary 17031 ALICO COMMERCE CT, UNIT 1, FT. MYERS, FL, 33967
ATKINS JAMES E Treasurer 17031 ALICO COMMERCE CT, UNIT 1, FT. MYERS, FL, 33967
JAMES ATKINS E Agent 17031 ALICO COMMERCE COURT, UNIT 1, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-01 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 JAMES, ATKINS E -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 17031 ALICO COMMERCE COURT, UNIT 1, FT MYERS, FL 33967 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 17031 ALICO COMMERCE COURT, UNIT 1, FT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2008-04-30 17031 ALICO COMMERCE COURT, UNIT 1, FT MYERS, FL 33967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000493354 LAPSED 1000000431431 LEE 2013-01-31 2023-02-27 $ 2,513.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000932668 LAPSED 1000000304152 LEE 2012-11-20 2022-12-05 $ 725.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000042138 LAPSED 2011-CA-46 12TH JUDICIAL, DESOTO COUNTY 2011-09-27 2017-01-23 $43,982.06 DOUGLAS L. OEFINGER, 10807 SE FOSTER AVENUE, ARCADIA, FLORIDA 34266
J11000611710 LAPSED 11-CC-002601 20TH JUD CIR CRT LEE CTY 2011-09-15 2016-09-23 $13465.33 ROLSAFE INTERNATIONAL, LLC, 12801 COMMONWEALTH DRIVE, #7, FORT MYERS, FL 33913
J11000650528 LAPSED 11-337-CC COLLIER CTY.CT.(20TH JUD.CIR.) 2011-05-31 2016-10-04 $11912.98 KELLY ROOFING, LLC, 465 PRODUCTION BLVD., NAPLES, FL 34104
J11000035001 LAPSED 08-CA-001630 CIR. CT. 20TH JUD. LEE CTY. FL 2010-10-12 2016-02-09 $56,932.64 R.H. DONNELLEY PUBLISHING & ADVERTISIGN, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
Voluntary Dissolution 2012-06-01
ANNUAL REPORT 2011-08-09
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-12-12
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State