Search icon

SFC VALVE CORPORATION - Florida Company Profile

Company Details

Entity Name: SFC VALVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFC VALVE CORPORATION 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: 29 Jan 1986 (39 years ago)
Document Number: M26617
FEI/EIN Number 251519834

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

Address: CANNERY RD., SOMERSET, PA, 15501-0630, US
Mail Address: CANNERY RD., PO BOX 630, SOMERSET, PA, 15501-0630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heining Linda K President CANNERY RD., SOMERSET, PA, 155010630
ARAGON, RUDOLPH F. Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 CANNERY RD., SOMERSET, PA 15501-0630 -
CHANGE OF MAILING ADDRESS 2010-05-03 CANNERY RD., SOMERSET, PA 15501-0630 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 200 S. BISCAYNE BLVD., STE. 4900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1990-10-22 ARAGON, RUDOLPH F. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State