Search icon

S. G. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S. G. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. G. ENTERPRISES, 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: 09 Aug 1971 (54 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 386600
FEI/EIN Number 591372490

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

Address: 2101 NW 1ST AVE, MIAMI, FL, 33127
Mail Address: 2101 NW 1ST AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSON, HOWARD Director 2214 N.E. 11 ST., HALLANDALE, FL
GARSON, HOWARD Agent 2214 NE 11TH ST, HALLANDALE, FL, 33009
REINHARD SANFORD H Director 2875 N.E. 191 ST., N. MIAMI BEACH, FL
GARSON, HOWARD President 2214 N.E. 11 ST., HALLANDALE, FL
WHITING FRAN Treasurer 3909 SHERIDAN ST., HOLLYWOOD, FL, 33021
WHITING FRAN Secretary 3909 SHERIDAN ST., HOLLYWOOD, FL, 33021
WHITING FRAN Director 3909 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 2101 NW 1ST AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2005-05-11 2101 NW 1ST AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2005-05-11 GARSON, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 2214 NE 11TH ST, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001161818 ACTIVE 1000000110573 26803 4220 2009-03-26 2029-04-22 $ 989.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001060671 ACTIVE 1000000110558 26791 4142 2009-03-18 2029-04-01 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State