Search icon

SFS BUSINESS, CORP - Florida Company Profile

Company Details

Entity Name: SFS BUSINESS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFS BUSINESS, 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000012493
FEI/EIN Number 271904726

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

Address: 431 OPAL CT, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 431 OPAL CT, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNES WALTER A President 431 OPAL CT, ALTAMONTE SPRINGS, FL, 32714
KLEIN ALEXANDRE A Vice President 431 OPAL CT, ALTAMONTE SPRINGS, FL, 32714
NUNES WALTER A Agent 431 OPAL CT, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041261 WEEKSDEAL.COM EXPIRED 2011-04-28 2016-12-31 - 431 OPAL CT, ALTAMONTE SPRINGS, FL, 32714
G10000017228 QTOASTY SUBS EXPIRED 2010-02-22 2015-12-31 - 4301 W STATE ROAD 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 431 OPAL CT, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2011-04-27 431 OPAL CT, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 431 OPAL CT, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000081520 TERMINATED 1000000569449 SEMINOLE 2014-01-06 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000133133 TERMINATED 1000000417118 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State