SOUTHERN SCAFFOLD, INC.

Main Information

Company Name SOUTHERN SCAFFOLD, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1999031752
Company Status Revoked
Domicile State Georgia
Creation Date 1999-03-22
Original Formation Date 1997-01-21
Inactive Date 2003-03-18
Report Due Date 2001-03-31
Renewal Date -
Years Due
2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View AGENT RESIGNED Full Report »

About Company

SOUTHERN SCAFFOLD, INC. operates as a Foreign For-Profit Corporation with business ID 485551.

SOUTHERN SCAFFOLD, INC. was formed on Monday 22nd March 1999, so this company age is twenty-five years, one month and thirteen days. This company status is currently revoked .

Principal office address of SOUTHERN SCAFFOLD, INC. is 603 Bell Park Circle, WOODSTOCK, GA, 30188, USA. This address coordinates are: 34° 7' 28.4" N , 84° 30' 42.9" W.

There are currently two company principals in SOUTHERN SCAFFOLD, INC.. They are: secretary Cheryl Nance, president Christopher M. McCurry. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more southern companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get SOUTHERN SCAFFOLD, INC. data.

SOUTHERN SCAFFOLD, INC. on map

GPS Data: 34° 7' 28.4" N     84° 30' 42.9" W

Address

Principal Office Address: 603 Bell Park Circle, WOODSTOCK, GA, 30188, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Cheryl Nance Secretary 603 Bell Park Circle, WOODSTOCK, GA, 30188 - 000, USA
View Cheryl Nance Full Report »
Christopher M. McCurry President 603 Bell Park Circle, WOODSTOCK, GA, 30188 - 0000, USA
View Christopher M. McCurry Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1999-03-22 1999-03-22 0003206009
Resignation of Registered Agent 2001-08-13 2001-08-13 0003206010
Revocation of Certificate of Authority 2003-03-18 2003-03-18 0003206011

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
NEW VENTURES INCORPORATED 604 John Ross Court, WOODSTOCK, GA, 30188, USA Voluntarily Dissolved
STEVE HALE EVANGELISTIC ASSOCIATION INC 11905 Hwy 92, Woodstock, GA, 30188, USA Active
SOUTHERN SCAFFOLD, INC. 603 Bell Park Circle, WOODSTOCK, GA, 30188, USA Revoked
QUALITY MERCHANDISING GROUP, INC. 109 SMOKE HILL LANE, STE 210, WOODSTOCK, GA, 30188, USA Revoked
PANGEAN-CMD ASSOCIATES, INC. 9874 MAIN STREET, SUITE 100, WOODSTOCK, GA, 30188, USA Withdrawn
TOC ENGINEERING, INC. 9874 MAIN STREET, SUITE 100, WOODSTOCK, GA, 30188, USA Withdrawn
SUNBELT SERVICES, INC. 109 SMOKEHILL LN, STE 100, WOODSTOCK, GA, 30188, USA Revoked
SUMMIT TREE GROUP, INC. 10288 HWY 92, WOODSTOCK, GA, 30188, USA Revoked
ALL SOUTH LIQUIDATORS INCORPORATED 104 SPRINGFIELD CTR DR, STE 111, WOODSTOCK, GA, 30188, USA Revoked
RAIKE FINANCIAL GROUP, INC. 275 PKWY 575, STE 100, WOODSTOCK, GA, 30188, USA Revoked

Similar Companies By Name

NameAddressStatus
SOUTHERN & MADISON LLC C/O BRADLEY H. COHEN, 8888 KEYSTONE CROSSING BLVD., SUITE 800, Indianapolis, IN, 46240, USA Active
SOUTHERN ACCEPTANCE CORPORATION PO BOX 630 HIGHWAY 231 SOUTH, JASPER, IN, 47546, USA Voluntarily Dissolved
SOUTHERN ACOUSTICS INC Revoked
SOUTHERN ACQUISITION INC 6575 N COLLEGE AVE, INDIANAPOLIS, IN, 46220, USA Admin Dissolved
SOUTHERN ACRES, LLC 11215 MIDNIGHT PASS, FISHERS, IN, 46037, USA Admin Dissolved
SOUTHERN AG BUILDERS & SUPPLY, LLC 223 SHADY OAK DR, BISCOE, NC, 27209, USA Active
SOUTHERN AID SOCIETY Revoked
SOUTHERN AIRE COACH CORPORATION Admin Dissolved
SOUTHERN AIRE TRUCKING LLC 6897 S TOWER RD, LEAVENWORTH, IN, 47137, USA Admin Dissolved
SOUTHERN ALPS LLC 313 CR 2900, AZTEC, NM, 87410, USA Active

SOUTHERN SCAFFOLD, INC. Reviews

Be the first to comment

0 comments