Search icon

SOUTHCOR OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: SOUTHCOR OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V14706
FEI/EIN Number 59-3108323
Address: 222 HICKMAN DR., S-102, SANFORD, FL 32771
Mail Address: 222 HICKMAN DR., S-102, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY, MARY M. Agent 222 HICKMAN DRIVE, S-102, SANFORD, FL 32771

Director

Name Role Address
KENNEDY, MARY M. Director 222 HICKMAN DR. S-102, SANFORD, FL 32771
KENNEDY, LARRY P. Director 222 HICKMAN DR. S-102, SANFORD, FL 32771

President

Name Role Address
KENNEDY, MARY M. President 222 HICKMAN DR. S-102, SANFORD, FL 32771

Treasurer

Name Role Address
KENNEDY, MARY M. Treasurer 222 HICKMAN DR. S-102, SANFORD, FL 32771

Vice President

Name Role Address
KENNEDY, LARRY P. Vice President 222 HICKMAN DR. S-102, SANFORD, FL 32771

Secretary

Name Role Address
KENNEDY, LARRY P. Secretary 222 HICKMAN DR. S-102, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-11 222 HICKMAN DR., S-102, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1996-04-11 222 HICKMAN DR., S-102, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-11 222 HICKMAN DRIVE, S-102, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 1993-01-25 SOUTHCOR OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State