Search icon

SOUTHSHIRE, INC. - Florida Company Profile

Company Details

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

SOUTHSHIRE, 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: 27 Jan 1992 (33 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: V10309
FEI/EIN Number 650319656

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

Address: 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139, US
Mail Address: 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGHAM JONATHAN R President 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139
CAMPANA DEBORAH A Secretary 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139
RINGHAM REBECCA R Vice President 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139
RINGHAM REBECCA R Treasurer 215 ALLEGHENY AVE STE 205, OAKMONT, PA, 15139
HCRM CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 215 ALLEGHENY AVE STE 205, OAKMONT, PA 15139 -
CHANGE OF MAILING ADDRESS 2018-04-05 215 ALLEGHENY AVE STE 205, OAKMONT, PA 15139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State