Search icon

S4 CONSULTING INC - Florida Company Profile

Company Details

Entity Name: S4 CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S4 CONSULTING 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: 08 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: P08000106769
FEI/EIN Number 263781578

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

Address: 5604 GLEN CREST BLVD., TAMPA, FL, 33625, US
Mail Address: 5604 GLEN CREST BLVD., TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYTON STEVEN E President 5604 GLEN CREST BLVD., TAMPA, FL, 33625
LAYTON SUZANNE M Vice President 5604 GLEN CREST BLVD., TAMPA, FL, 33625
LAYTON STEVEN Agent 5604 GLEN CREST BLVD., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 5604 GLEN CREST BLVD., TAMPA, FL 33625 -
REINSTATEMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 LAYTON, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State