Search icon

STREET FAMILY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: STREET FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET FAMILY HOLDINGS, 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: 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: 23 Jan 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: M10363
FEI/EIN Number 592522123

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

Address: 108 Foxtail Drive, MOORESVILLE, NC, 28117, US
Mail Address: 3001 SW 18 Terrace, #163, FT. LAUDERDALE, FL, 33315, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREET OLIVER W President 3001 SW 18 Tererace, FT. LAUDERDALE, FL, 33315
STREET OLIVER W Agent 3001 SW 18 Terrace, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 108 Foxtail Drive, MOORESVILLE, NC 28117 -
CHANGE OF MAILING ADDRESS 2024-01-11 108 Foxtail Drive, MOORESVILLE, NC 28117 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 3001 SW 18 Terrace, #163, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2018-02-26 STREET, OLIVER W.JR -
AMENDMENT AND NAME CHANGE 2016-11-08 STREET FAMILY HOLDINGS, INC. -
NAME CHANGE AMENDMENT 1990-07-06 CENTRIFUGAL REBABBITTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-13
Amendment and Name Change 2016-11-08
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State