Search icon

SFI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SFI GROUP, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F08000001315
FEI/EIN Number 200281651

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

Address: 13500-105 NC HWY. 50 & 210, SURF CITY, NC, 28445
Mail Address: PO Box 519, Sneads Ferry, NC, 28460, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
WHEELER MICHELLE B President 13500-105 NC HWY. 50 & 210, SURF CITY, NC, 28445
WHEELER JEFFREY S Vice President 13500-105 NC HWY. 50 & 210, SURF CITY, NC, 28445
WHEELER JEFFREY S Secretary 13500-105 NC HWY. 50 & 210, SURF CITY, NC, 28445
WHEELER JEFFREY S Treasurer 13500-105 NC HWY. 50 & 210, SURF CITY, NC, 28445
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-02-28 13500-105 NC HWY. 50 & 210, SURF CITY, NC 28445 -
REGISTERED AGENT NAME CHANGED 2011-01-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State