Entity Name: | SOUTH FLORIDA FAUX & DECORATING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA FAUX & DECORATING 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: | 06 Sep 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P12000075823 |
FEI/EIN Number |
46-0918966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 E DAYTON CIR, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 620 E DAYTON CIR, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A&F FINANCIAL,LLC | Agent | - |
BALL NATALIE C | President | 11560 NW 56TH DR, CORAL SPRINGS, FL, 33076 |
DIEHL JENNIFER S | Vice President | 620 E DAYTON CIR, FORT LAUDERDALE, FL, 33312 |
LEIVA DANIELA P | Secretary | 9050 SW 97TH AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 620 E DAYTON CIR, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 620 E DAYTON CIR, FORT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2022-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | A&F FINANCIAL LLC | - |
AMENDMENT | 2021-11-05 | - | - |
AMENDMENT | 2020-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4851 W HILLSBORO BLVD, STE#A2, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2016-08-26 | - | - |
AMENDMENT | 2015-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-11-05 |
ANNUAL REPORT | 2021-05-01 |
Amendment | 2020-12-21 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State