Search icon

SOUTHLAND BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND BUILDERS, 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: 09 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: S79418
FEI/EIN Number 593088830

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

Address: 9009 Byrom Campbell Road, PACE, FL, 32571, US
Mail Address: 9009 Byrom Campbell Road, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL GORDAN C President 2604 Wilderness Lane, Pace, FL, 32571
WYATT RILEE N Vice President 8799 Rock Creek Rd, PACE, FL, 32571
Wyatt Nancy L Secretary 8795 Rock Creek Rd, Pace, FL, 32571
Howell Gordan C Agent 2604 Wilderness Lane, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Howell, Gordan C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2604 Wilderness Lane, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 9009 Byrom Campbell Road, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2015-01-14 9009 Byrom Campbell Road, PACE, FL 32571 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State