Search icon

SF BENEFITS, INC - Florida Company Profile

Company Details

Entity Name: SF BENEFITS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SF BENEFITS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Dec 2012 (12 years ago)
Document Number: P12000100987
FEI/EIN Number 46-1573038

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

Address: 200 W. CAMINO REAL,, SUITE W, BOCA RATON, FL 33432
Mail Address: 200 W. CAMINO REAL,, SUITE W, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF LELAND H. TALCOTT, P.A. Agent -
FEDERICO, SALVATORE President 118 THATCH PALM COVE, BOCA RATON, FL 33432
FEDERICO, SALVATORE Secretary 118 THATCH PALM COVE, BOCA RATON, FL 33432
FEDERICO, SALVATORE Treasurer 118 THATCH PALM COVE, BOCA RATON, FL 33432
federico, salvatore l Officer 118 thatch palm cove, Boca Raton, FL 33432
federico, Sophia, officer Officer 118 thatch palm cove, SUITE W Boca Raton, FL 33432
Federico, Annabella officer 118 THATCH PALM COVE, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 200 W. CAMINO REAL,, SUITE W, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-09-28 200 W. CAMINO REAL,, SUITE W, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State