Search icon

SOUTHLAND ENTERPRISES, INC.

Company Details

Name: SOUTHLAND ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 Nov 1979 (45 years ago)
Business ID: 402458
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12251 Bernard Pkwy, Suite 200Gulfport, MS 39503

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHLAND ENTERPRISES, INC. PROFIT SHARING PLAN 2009 640632294 2010-10-11 SOUTHLAND ENTERPRISES, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 324120
Sponsor’s telephone number 2288648360
Plan sponsor’s address 1251 BERNARD PKWY STE 200, GULFPORT, MS, 395035086

Plan administrator’s name and address

Administrator’s EIN 640632294
Plan administrator’s name SOUTHLAND ENTERPRISES, INC
Plan administrator’s address 1251 BERNARD PKWY STE 200, GULFPORT, MS, 395035086
Administrator’s telephone number 2288648360

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing K. BROOKE SHOULTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing K. BROOKE SHOULTZ
Valid signature Filed with authorized/valid electronic signature
SOUTHLAND ENTERPRISES, INC. 401(K) PLAN 2009 640632294 2010-10-11 SOUTHLAND ENTERPRISES, INC. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 324120
Sponsor’s telephone number 2288648360
Plan sponsor’s address 12251 BERNARD PKWY STE 200, GULFPORT, MS, 395035086

Plan administrator’s name and address

Administrator’s EIN 640632294
Plan administrator’s name SOUTHLAND ENTERPRISES, INC.
Plan administrator’s address 12251 BERNARD PKWY STE 200, GULFPORT, MS, 395035086
Administrator’s telephone number 2288648360

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing K. BROOKE SHOULTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing K. BROOKE SHOULTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOROTHY RUTH BLACKLIDGE Agent 828 PASS ROAD # B, GULFPORT, MS 39501

Director

Name Role Address
Ronald W Blacklidge Sr Director 12251 Bernard Pkwy, Suite 200, Gulfport, MS 39503

President

Name Role Address
Ronald W Blacklidge Sr President 12251 Bernard Pkwy, Suite 200, Gulfport, MS 39503

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-03-22 Annual Report For SOUTHLAND ENTERPRISES, INC.
Annual Report Filed 2015-04-03 Annual Report For SOUTHLAND ENTERPRISES, INC.
Annual Report Filed 2014-03-10 Annual Report
Annual Report Filed 2013-03-21 Annual Report
Annual Report Filed 2012-04-15 Annual Report
Annual Report Filed 2011-04-04 Annual Report
Annual Report Filed 2010-02-18 Annual Report
Annual Report Filed 2009-08-24 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340984129 0419400 2015-10-15 BRAMBLES SUBDIVISION LOT 220 AT THE INTERSECTION OF ROADS C & D, SOUTHAVEN, MS, 38671
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-10-15
Case Closed 2016-02-18

Related Activity

Type Inspection
Activity Nr 1099479
Safety Yes
Type Accident
Activity Nr 1029025
302393228 0419400 1999-08-11 J. J. ROAD OFF BILLY GREEN RD., KILN, MS, 39556
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1999-08-11
Case Closed 1999-08-12

Related Activity

Type Inspection
Activity Nr 302392576
302392576 0419400 1999-06-24 J. J. ROAD OFF BILLY GREEN RD., KILN, MS, 39556
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1999-06-24
Case Closed 1999-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-07-07
Abatement Due Date 1999-08-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1999-07-07
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1999-07-07
Abatement Due Date 1999-08-02
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260050 C
Issuance Date 1999-07-07
Abatement Due Date 1999-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1999-07-07
Abatement Due Date 1999-07-26
Nr Instances 1
Nr Exposed 11
Gravity 01
101050268 0419400 1986-06-13 HWY. 90 E. AT DEBUYS RD., GULFPORT, MS, 39503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-13
Emphasis N: TRENCH
Case Closed 1986-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-06-17
Abatement Due Date 1986-06-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-06-17
Abatement Due Date 1986-06-20
Nr Instances 1
Nr Exposed 2

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State