Entity Name: | SOUTHERN CROSS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN CROSS CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | V73446 |
FEI/EIN Number |
650149832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2509 16TH AVE W, BRADENTON, FL, 34205, US |
Mail Address: | 2509 16TH AVE W, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANZELLA JOEL | President | 2509 16TH AVE W, BRADENTON, FL, 34205 |
MANZELLA JOEL | Agent | 2509 16TH AVE W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 2509 16TH AVE W, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 2509 16TH AVE W, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 2509 16TH AVE W, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2018-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | MANZELLA, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2004-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-24 |
REINSTATEMENT | 2018-01-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State