Search icon

SIF CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SIF CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIF CONSULTANTS, 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: 24 Jan 1990 (35 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L44718
FEI/EIN Number 592988241

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

Address: 116 S MONROE STREET, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 1391, TALLAHASSEE, FL, 32302, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAHL THOMAS W Director 116 S MONROE ST, TALLAHASSEE, FL, 32301
STAHL THOMAS W Agent 116 S MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 116 S MONROE STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 116 S MONROE STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1998-03-05 STAHL, THOMAS W -
CHANGE OF MAILING ADDRESS 1994-04-29 116 S MONROE STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State