Entity Name: | SEFRAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEFRAN, 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 May 1986 (39 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | J14878 |
FEI/EIN Number |
581688963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO ROBERT | Vice President | 166 E. 63RD STREET, NEW YORK, NY, 10021 |
FRANCO ROBERT | Director | 166 E. 63RD STREET, NEW YORK, NY, 10021 |
BEISPEL RACHEL | Vice President | 290 WEST END AVENUE, NEW YORK, NY, 10023 |
BEISPEL RACHEL | Director | 290 WEST END AVENUE, NEW YORK, NY, 10023 |
MACKEN LILLIAN | Vice President | 18999 BISCAYNE BLVD, N MIAMI BEACH, FL, 33180 |
MACKEN LILLIAN | Director | 18999 BISCAYNE BLVD, N MIAMI BEACH, FL, 33180 |
BEISPEL STEVEN | Treasurer | 20 WEST 86TH ST., NEW YORK, NY, 10024 |
MACKEN ALAN | Secretary | 17071 W Dixie Highway, North Miami Beach, FL, 33160 |
MACKEN ALAN S | Agent | 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | MACKEN, ALAN S | - |
REINSTATEMENT | 1999-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001136291 | TERMINATED | 1000000516552 | ESCAMBIA | 2013-06-12 | 2032-06-19 | $ 2,131.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000839541 | TERMINATED | 1000000400792 | ESCAMBIA | 2012-10-16 | 2032-11-14 | $ 3,481.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000833338 | TERMINATED | 1000000279731 | PALM BEACH | 2012-09-22 | 2032-11-14 | $ 445.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000833346 | TERMINATED | 1000000279733 | PALM BEACH | 2012-09-22 | 2032-11-14 | $ 607.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State