Search icon

SOUTHBRANCH CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHBRANCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHBRANCH 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: 05 Sep 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S77878
FEI/EIN Number 593186420

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

Address: 7200 US HWY 19 N., #114, PINELLAS PARK, FL, 33781
Mail Address: 7200 US HWY 19 N., #114, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNESKI NADIA President 14810 RUE-DE-BAYONNE, UNIT 6G, CLEARWATER, FL, 33762
FARNESKI RICHARD S Agent 7200 US HWY 19 N., #114, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-01 7200 US HWY 19 N., #114, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-01 7200 US HWY 19 N., #114, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1997-04-01 7200 US HWY 19 N., #114, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 1997-04-01 FARNESKI, RICHARD SSR. -
REINSTATEMENT 1997-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-30
REINSTATEMENT 1997-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State