Search icon

S. FL. EMPOWERMENT GROUP, INC.

Company Details

Entity Name: S. FL. EMPOWERMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 09 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: N07000004517
FEI/EIN Number 260218413
Address: 4100 Hospital S Dr, Plantation, FL, 33017, US
Mail Address: 7777 Davie Rd Ext., Hollywood, FL, 33024, US
ZIP code: 33017
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wright GARY L Agent 7777 Davie, Hollywood, FL, 33024

Director

Name Role Address
Alford Gina Director 5385 Stirling Rd., Davie, FL, 33014
Wright Gary L Director 17523 N W 61 PL, Miami, FL, 33015
Davis Cedrick Director 18210 N W 52 Ave, MIAMI GARDEN, FL, 33055

Treasurer

Name Role Address
Alford Gina Treasurer 5385 Stirling Rd., Davie, FL, 33014

Chairman

Name Role Address
Wright Gary L Chairman 17523 N W 61 PL, Miami, FL, 33015

E

Name Role Address
Davis Cedrick E 18210 N W 52 Ave, MIAMI GARDEN, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 No data No data
REINSTATEMENT 2023-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 7777 Davie, Suite 302 B, Hollywood, FL 33024 No data
REINSTATEMENT 2021-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 4100 Hospital S Dr, Suite 108, Plantation, FL 33017 No data
CHANGE OF MAILING ADDRESS 2021-07-27 4100 Hospital S Dr, Suite 108, Plantation, FL 33017 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
REINSTATEMENT 2023-09-30
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-07-27
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-02-27
REINSTATEMENT 2015-10-19
AMENDED ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State