Search icon

SOUTHERN SERVICE CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHERN SERVICE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 11 Mar 2008
Branch of: SOUTHERN SERVICE CORPORATION, FLORIDA (Company Number J73545)
Business ALEI: 0930932
Annual report due: 12 Mar 2017
Business address: 14750 NW 77TH COURT SUITE 100, MIAMI LAKES, FL, 33016
Place of Formation: FLORIDA
E-Mail: govdocs@corpcreations.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JENNIE BENZA Officer ONE MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, United States ONE MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, United States
ROBERT N. POMROY Officer ONE MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, United States ONE MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10010, United States
STEVE WILSON Officer 14750 NW 77TH CT., SUITE 100, MIAMI LAKES, FL, 33016, United States 455 WARDS CORNER RD, LOVELAND, OH, United States
MATTHEW SHAFER Officer 681 FIFTH AVENUE, FLOOR 14, NEW YORK, NY, 10022, United States 681 FIFTH AVENUE, FLOOR 14, NEW YORK, NY, 10022, United States
BRUCE BALLARD Officer 14750 NW 77TH CT., SUITE 100, MIAMI LAKES, FL, 33016, United States 177 BARLEY PARK LANE, MOORESVILLE, NC, 28115, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005515078 2016-03-16 2016-03-16 Withdrawal Certificate of Withdrawal -
0005489184 2016-02-18 - Annual Report Annual Report 2016
0005360360 2015-07-02 2015-07-02 Change of Agent Agent Change -
0005299617 2015-03-19 - Annual Report Annual Report 2015
0005073206 2014-03-27 - Annual Report Annual Report 2014
0004827599 2013-03-25 - Annual Report Annual Report 2013
0004686927 2012-07-11 2012-07-11 Change of Agent Agent Change -
0004552263 2012-03-23 - Annual Report Annual Report 2012
0004429928 2011-08-17 - Annual Report Annual Report 2011
0004105583 2010-02-18 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information