Search icon

SF AD CO-OP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SF AD CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SF AD CO-OP, 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: 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: 04 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2011 (14 years ago)
Document Number: P03000063243
FEI/EIN Number 800059742

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

Address: 3109 GRAND AVE, MIAMI, FL, 33133
Mail Address: 3109 GRAND AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOELZEL KEITH President 3109 GRAND AVE, MIAMI, FL, 33133
ELOI PATRICK Secretary 3109 GRAND AVE, MIAMI, FL, 33133
CATANACH JEFFREY Treasurer 3109 GRAND AVE, MIAMI, FL, 33133
CATANACH JEFFREY Agent 3109 GRAND AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-11-03 SF AD CO-OP, INC. -
REINSTATEMENT 2011-10-19 - -
CHANGE OF MAILING ADDRESS 2011-10-19 3109 GRAND AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-10-19 CATANACH, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2011-10-19 3109 GRAND AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-19 3109 GRAND AVE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000412034 TERMINATED 1000000273167 BROWARD 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000412018 TERMINATED 1000000273163 BROWARD 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000412000 TERMINATED 1000000273158 BROWARD 2012-04-24 2032-05-16 $ 1,125.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000412042 TERMINATED 1000000273169 BROWARD 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State