Entity Name: | SOUTH FLORIDA FRENZY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000005274 |
FEI/EIN Number |
47-1690112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1499 S Federal Highway, Boynton Beach, FL, 33435, US |
Mail Address: | 1499 S Federal Highway, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nwoji Carderro | Vice President | 1499 S Federal Highway, Boynton Beach, FL, 33435 |
Carderro Nwoji | Agent | 1499 S Federal Highway, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 1499 S Federal Highway, Suite 300, S122, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 1499 S Federal Highway, S122, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 1499 S Federal Highway, S122, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | Carderro, Nwoji | - |
AMENDMENT | 2014-09-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-23 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-23 |
AMENDED ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-26 |
Amendment | 2014-09-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State