Search icon

SOUTH FLORIDA CONTRACTORS CORP - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONTRACTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CONTRACTORS 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000051365
FEI/EIN Number 272881528

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

Address: 4277 FOREST LN, WEST PALM BEACH, FL, 33406, US
Mail Address: 4277 FOREST LN, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMOSO SANDRA President 4277 FOREST LN, WEST PALM BEACH, FL, 33406
Victorero Rolando Secretary 4277 FOREST LN, WEST PALM BEACH, FL, 33406
Dominguez Tomas Director 4277 Forest Lane, West Palm Beach, FL, 33406
FORMOSO SANDRA Agent 4277 FOREST LN, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076776 PALM BEACH OUTLET EXPIRED 2013-08-01 2018-12-31 - 4277 FOREST LANE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-06-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-30
Amendment 2011-06-10
ANNUAL REPORT 2011-02-24
Domestic Profit 2010-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State