Entity Name: | SOUTH FLORIDA SELECT HOMES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA SELECT HOMES, CORP. 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: | 21 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | P00000009412 |
FEI/EIN Number |
650979085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 QUEENS ROAD, FT. PIERCE, FL, 34949 |
Mail Address: | 85 QUEENS ROAD, FT. PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN KEITH | President | 85 QUEENS ROAD, FT. PIERCE, FL, 34949 |
O'BRIEN KEITH | Agent | 85 QUEENS ROAD, FT. PIERCE, FL, 34949 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056263 | FLORIDA SELECT BUILDERS CORP | EXPIRED | 2018-05-07 | 2023-12-31 | - | 85 QUEENS ROAD, FORT PIERCE, FL, 34949 |
G11000030121 | FLORIDA SELECT BUILDERS CORP | EXPIRED | 2011-03-24 | 2016-12-31 | - | 85 QUEENS ROAD, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2011-01-18 | - | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-16 | 85 QUEENS ROAD, FT. PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2005-03-16 | 85 QUEENS ROAD, FT. PIERCE, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 85 QUEENS ROAD, FT. PIERCE, FL 34949 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000095785 | TERMINATED | 1000000071086 | 2934 877 | 2008-02-01 | 2029-01-22 | $ 7,013.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000334747 | TERMINATED | 1000000071086 | 2934 877 | 2008-02-01 | 2029-01-28 | $ 7,044.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State