Search icon

SIF LAND, INC. - Florida Company Profile

Company Details

Entity Name: SIF LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 May 1978 (47 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 840628
FEI/EIN Number 591935382

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

Address: 303 ASHLEY ROAD, GREENVILLE, FL, 32331, US
Mail Address: 303 ASHLEY ROAD, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ARNOLD FRANCESCA President 303 ASHLEY RD, GREENVILLE, FL, 32331
ARNOLD DAVID J Secretary 303 ASHLEY RD, GREENVILLE, FL, 32331
ARNOLD FRANCESCA Agent 303 ASHLEY ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-08-08 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 1994-04-28 ARNOLD, FRANCESCA -
EVENT CONVERTED TO NOTES 1988-01-20 - -
NAME CHANGE AMENDMENT 1988-01-20 SIF LAND, INC. -
REINSTATEMENT 1986-05-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000101567 TERMINATED 1000000076587 901 153 2008-04-02 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000340058 TERMINATED 1000000076587 901 153 2008-04-02 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-08-08
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State