Search icon

SF HOLDING CORP., INC. - Florida Company Profile

Company Details

Entity Name: SF HOLDING CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Apr 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: N25902
FEI/EIN Number 592903901

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

Address: 4300 NW 89TH BLVD, GAINESVILLE, FL, 32606, US
Mail Address: 4300 NW 89TH BLVD, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maddron Kevin M Director 4500 Dartford Ct, Orlando, FL, 32826
ZIEGLER STEVEN M Agent 4300 NW 89TH BLVD, GAINESVILLE, FL, 32606
ZIEGLER STEVEN M Asst 4300 NW 89TH BLVD., GAINESVILLE, FL, 32606
Doerr Ben IJr. Director 1411 NW 46th Terrace, Gainesville, FL, 32605
Hood Glenda E Director 1210 Lancaster Drive, Orlando, FL, 32806
Sasser Jackson N Director 1096 SW 131st Street, Newberry, FL, 32669
Schreiber Lawrence G Director 18768 NW 244th Street, High Springs, FL, 32643

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2014-01-30 - -
AMENDMENT 2012-12-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-25 ZIEGLER, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 4300 NW 89TH BLVD, GAINESVILLE, FL 32606 -
AMENDED AND RESTATEDARTICLES 1997-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 4300 NW 89TH BLVD, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 1996-07-17 4300 NW 89TH BLVD, GAINESVILLE, FL 32606 -
AMENDMENT 1996-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-06-14
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State