Search icon

SFC FUNDING COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: SFC FUNDING COMPANY OF FLORIDA
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: 13 Nov 1998 (26 years ago)
Date of dissolution: 05 Jul 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: F98000006267
FEI/EIN Number 112523559

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

Address: 615 MERRICK AVE., WESTBURY, NY, 11590, US
Mail Address: 615 MERRICK AVE., WESTBURY, NY, 11590, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
QUINN R. PATRICK Vice President 615 MERRICK AVE., WESTBURY, NY, 11590
CANGEMI THOMAS Vice President 615 MERRICK AVE., WESTBURY, NY, 11590
CANGEMI THOMAS Director 615 MERRICK AVE., WESTBURY, NY, 11590
WANN ROBERT Senior Vice President 615 MERRICK AVE., WESTBURY, NY, 11590
WANN ROBERT Director 615 MERRICK AVE., WESTBURY, NY, 11590
DOWLING JOHN Vice President 615 MERRICK AVE., WESTBURY, NY, 11590
PINTO JOHN J Vice President 615 MERRICK AVE., WESTBURY, NY, 11590
PINTO JOHN J Director 615 MERRICK AVE., WESTBURY, NY, 11590
FICALORA JOSEPH Director 615 MERRICK AVE., WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 615 MERRICK AVE., WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 2012-03-31 615 MERRICK AVE., WESTBURY, NY 11590 -

Documents

Name Date
Withdrawal 2012-07-05
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
Reg. Agent Change 2008-10-23
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State