Entity Name: | SFEC CONSTRUCTION DRYWALL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SFEC CONSTRUCTION DRYWALL 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: | 10 Aug 2009 (16 years ago) |
Document Number: | P09000067208 |
FEI/EIN Number |
270709520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12378 145TH LANE, LARGO, FL, 33774, US |
Mail Address: | 12378 145TH LANE, LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Escobar Celestino A | President | 12378 145th Lane, Largo, FL, 33774 |
Gonzalez Claudia M | Vice President | 12378 145th Lane, Largo, FL, 33774 |
Restrepo Nestor | Agent | 11487 Seminole blvd, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 12378 145TH LANE, LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 12378 145TH LANE, LARGO, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 11487 Seminole blvd, Largo, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Restrepo, Nestor | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State