Search icon

SOUTHERN HY POWER CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHERN HY POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN HY POWER CORPORATION 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: 24 Jan 1991 (34 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: S27607
FEI/EIN Number 593073306

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

Address: 7008 SW 30TH WAY, GAINESVILLE, FL, 32608, US
Mail Address: 205 S ADAMS ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAROW ROBERT J President 7008 SW 30TH WAY, GAINESVILLE, FL, 32608
ERICKS DAVID Director 205 S ADAMS ST, TALLAHASSEE, FL, 32301
ERICKS DAVID Agent 205 S ADAMS ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REINSTATEMENT 1998-10-19 - -
CHANGE OF MAILING ADDRESS 1998-10-19 7008 SW 30TH WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1998-10-19 ERICKS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1998-10-19 205 S ADAMS ST, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State