Search icon

SEFORD INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SEFORD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEFORD INDUSTRIES, 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: 16 Jul 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F88303
FEI/EIN Number 592205240

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

Address: 14050 NW 22 AVE, OPA LOCKA, FL, 33054
Mail Address: 14050 N W 22 AVE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD, SANFORD President 14050 NW 22 AVE, OPA LOCKA, FL, 33054
FLOYD, SANFORD Secretary 14050 NW 22 AVE, OPA LOCKA, FL, 33054
FLOYD, SANFORD Treasurer 14050 NW 22 AVE, OPA LOCKA, FL, 33054
SANFORD, FLOYD Agent 18511 N.W. 24 AVE., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 14050 NW 22 AVE, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2006-05-05 - -
CHANGE OF MAILING ADDRESS 2006-05-05 14050 NW 22 AVE, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001149658 ACTIVE 1000000433170 MIAMI-DADE 2013-06-20 2033-06-26 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000124860 ACTIVE 1000000044831 25519 4823 2007-04-10 2027-05-02 $ 15,098.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000053103 ACTIVE 1000000022296 24213 1496 2006-02-07 2026-03-15 $ 4,815.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000088101 ACTIVE 1000000012322 23373 0890 2005-05-16 2025-06-22 $ 33,594.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-05-05
ANNUAL REPORT 2004-03-01
REINSTATEMENT 2003-05-15
REINSTATEMENT 2001-10-26
REINSTATEMENT 2000-11-07
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State