Search icon

SFTH CORP. - Florida Company Profile

Company Details

Entity Name: SFTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFTH 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: 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: 03 Dec 2004 (20 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: P04000163170
FEI/EIN Number 432068622

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

Address: 481 S JOHN SIMS PKWY, VALPARAISO, FL, 32580, US
Mail Address: 726 GREENWOOD STREET, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN BILLY L Director 726 GREENWOOD STREET, FORT WALTON BEACH, FL, 32547
LEHMBERG GREGORY F Director 529 BOB SIKES #B, FORT WALTON BEACH, FL, 32547
NGUYEN BILLY L Agent 726 GREENWOOD STREET, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-17 481 S JOHN SIMS PKWY, VALPARAISO, FL 32580 -
REGISTERED AGENT NAME CHANGED 2010-04-10 NGUYEN, BILLY L -
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 726 GREENWOOD STREET, FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000228491 TERMINATED 1000000139117 OKALOOSA 2009-09-10 2030-02-16 $ 404.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-09-26
Domestic Profit 2004-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State