Search icon

SOUTHERN ROCK PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ROCK PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ROCK PRODUCTS, 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: 15 Oct 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V72215
FEI/EIN Number 650366956

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

Address: 11780 US HIGHWAY ONE, THREE GOLDEN BEAR PLAZA, NORTH PALM BEACH, FL, 33408
Mail Address: 11780 US HIGHWAY ONE, THREE GOLDEN BEAR PLAZA, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN SAM W. President 5200 TOWN CENTER CIR., STE. 302, BOCA RATON, FL
KLEIN SAM W. Secretary 5200 TOWN CENTER CIR., STE. 302, BOCA RATON, FL
KLEIN SAM W. Treasurer 5200 TOWN CENTER CIR., STE. 302, BOCA RATON, FL
KLEIN SAM W. Director 5200 TOWN CENTER CIR., STE. 302, BOCA RATON, FL
GLICKMAN CARL D. Vice President LEADER BLDG., 526 SUPERIOR, CLEVELAND, FL
GLICKMAN CARL D. Director LEADER BLDG., 526 SUPERIOR, CLEVELAND, FL
FHS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State