Entity Name: | SFM FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SFM FINANCIAL SERVICES, 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: | 17 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000131952 |
FEI/EIN Number |
201660825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925A US HWY 19N, HOLIDAY, FL, 34691 |
Mail Address: | 1925A US HWY 19N, HOLIDAY, FL, 34691 |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTS GEORGE R | President | 10 PAPAYA STREET #706, CLEARWATER BEACH, FL, 33767 |
WALTS GEORGE R | Agent | 10 PAPAYA STREET, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1925A US HWY 19N, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1925A US HWY 19N, HOLIDAY, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 10 PAPAYA STREET, #706, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | WALTS, GEORGE R | - |
AMENDMENT | 2005-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-30 |
ADDRESS CHANGE | 2010-03-04 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-23 |
Off/Dir Resignation | 2007-01-12 |
Reg. Agent Change | 2007-01-12 |
ANNUAL REPORT | 2006-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State