Entity Name: | SOUTH FLORIDA MATERIALS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA MATERIALS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2007 (17 years ago) |
Document Number: | K55250 |
FEI/EIN Number |
592028759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Royal Palm Way, Palm Beach, FL, 33480, US |
Mail Address: | C/O L.L. GWINN, P.O. BOX 2438, BECKLEY, WV, 25802 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTH FLORIDA MATERIALS CORP., ALABAMA | 000-003-033 | ALABAMA |
Headquarter of | SOUTH FLORIDA MATERIALS CORP., COLORADO | 20111323229 | COLORADO |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002W316P8UC0JQ93 | K55250 | US-FL | GENERAL | ACTIVE | 1989-01-03 | |||||||||||||||||||
|
Legal | C/O SULLIVAN, MICHAEL, 450 Royal Palm Way, PALM BEACH, US-FL, US, 33480 |
Headquarters | 450 Royal Palm Way, Palm Beach, US-FL, US, 33480 |
Registration details
Registration Date | 2017-04-25 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | K55250 |
Name | Role | Address |
---|---|---|
GWINN L. L | Treasurer | 2251 ROBERT C. BYRD DRIVE, BECKLEY, WV, 25801 |
CANNON TODD M | Vice President | 450 Royal Palm Way, Palm Beach, FL, 33480 |
GWINN L. L | Secretary | 2251 ROBERT C. BYRD DRIVE, BECKLEY, WV, 25801 |
VECELLIO CHRISTOPHER S | President | 450 Royal Palm Way, Palm Beach, FL, 33480 |
VECELLIO CHRISTOPHER S | Director | 450 Royal Palm Way, Palm Beach, FL, 33480 |
VECELLIO LEO A | Vice President | 450 Royal Palm Way, Palm Beach, FL, 33480 |
VECELLIO LEO A | Director | 450 Royal Palm Way, Palm Beach, FL, 33480 |
VECELLIO KATHRYN C | Vice President | 450 Royal Palm Way, Palm Beach, FL, 33480 |
VECELLIO KATHRYN C | Director | 450 Royal Palm Way, Palm Beach, FL, 33480 |
VECELLIO MICHAEL L | Vice President | 450 Royal Palm Way, Palm Beach, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07053900138 | VECENERGY | ACTIVE | 2007-02-22 | 2027-12-31 | - | 450 ROYAL PALM WAY, 2ND FLOOR, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 450 Royal Palm Way, 2nd Floor, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 450 Royal Palm Way, 2nd Floor, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | SULLIVAN, MICHAEL | - |
AMENDMENT | 2007-11-05 | - | - |
AMENDMENT | 2007-09-04 | - | - |
AMENDMENT | 2007-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-05 | 450 Royal Palm Way, 2nd Floor, Palm Beach, FL 33480 | - |
NAME CHANGE AMENDMENT | 2001-05-04 | SOUTH FLORIDA MATERIALS CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State