Search icon

SOUTHERN MOTOR CARS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MOTOR CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MOTOR CARS, 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: 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: 28 Oct 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S90397
FEI/EIN Number 593212021

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

Address: 7103 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 7103 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS, RHONDA Y. President 1763 PRONGHORN CT, JACKSONVILLE, FL, 32225
SANDERS, RHONDA Y. Secretary 1763 PRONGHORN CT, JACKSONVILLE, FL, 32225
SANDERS, RHONDA Y. Treasurer 1763 PRONGHORN CT, JACKSONVILLE, FL, 32225
SANDERS, MARK Vice President 1763 PRONGHORN CT, JACKSONVILLE, FL, 32225
SANDERS, MARK Agent 7103 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-01-21 - -
NAME CHANGE AMENDMENT 1994-01-21 SOUTHERN MOTOR CARS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 7103 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1994-01-21 7103 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-21 7103 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State