Search icon

LIMITED EDITION OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: LIMITED EDITION OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMITED EDITION OF THE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1991 (34 years ago)
Document Number: S59778
FEI/EIN Number 593073453

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

Address: 200 TWELVE OAKS LANE, FREEPORT, FL, 32439, US
Mail Address: POB 713, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICK BONNIE Agent 200 TWELVE OAKS LANE, FREEPORT, FL, 32459
NICK, BONNIE President 200 TWELVE OAKS LN, FREEPORT, FL
NEWTON, SANDRA LEE Secretary 319 W BAYOU FOREST DR, FREEPORT, FL
NEWTON, SANDRA LEE Treasurer 319 W BAYOU FOREST DR, FREEPORT, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 200 TWELVE OAKS LANE, FREEPORT, FL 32439 -
REGISTERED AGENT NAME CHANGED 2012-03-21 NICK, BONNIE -
CHANGE OF MAILING ADDRESS 1999-07-06 200 TWELVE OAKS LANE, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-06 200 TWELVE OAKS LANE, FREEPORT, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State