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 |
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 |
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 | - | - |
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 |
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