Search icon

SOUTHERN SIDING, SOFFET AND ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SIDING, SOFFET AND ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SIDING, SOFFET AND ALUMINUM, 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: 29 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V32979
FEI/EIN Number 593120327

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

Address: 2483 LAKESIDE DR., #63, LEESBURG, FL, 34788, US
Mail Address: 2483 LAKESIDE DR., #63, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABELLE GARY President 2483 LAKESIDE DR. #63, LEESBURG, FL, 34788
LABELLE GARY A Agent 2483 LAKESIDE DR., LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 2483 LAKESIDE DR., #63, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 2483 LAKESIDE DR., #63, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2012-04-17 2483 LAKESIDE DR., #63, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2012-04-17 LABELLE, GARY A -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-02-23
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State