Search icon

4 SISTERS, INC. - Florida Company Profile

Company Details

Entity Name: 4 SISTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 SISTERS, INC. 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: 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: 19 Feb 2003 (22 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: P03000020193
FEI/EIN Number 753107378

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

Address: 2910 VALERIE BLVD, SEBRING, FL, 33870
Mail Address: 2910 VALERIE BLVD, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUD LYNN C President 2910 VALERIE BLVD, SEBRING, FL, 33870
CLOUD DARRELL E Vice President 2910 VALERIE BLVD, SEBRING, FL, 33870
CLOUD LYNN C Agent 2910 VALERIE BLVD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 - -
CANCEL ADM DISS/REV 2006-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 2910 VALERIE BLVD, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 2910 VALERIE BLVD, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2006-02-17 2910 VALERIE BLVD, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2006-02-17 CLOUD, LYNN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-17
REINSTATEMENT 2006-02-17
ANNUAL REPORT 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State