Search icon

SF CONSULTING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SF CONSULTING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SF CONSULTING SERVICES, 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: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P13000002376
FEI/EIN Number 32-0399096

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

Address: 400 Leslie Drive, Hallandale, FL, 33009, US
Mail Address: 400 Leslie Drive, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG STEVEN President 400 Leslie Drive, Hallandale, FL, 33009
FEINBERG STEVEN Agent 400 Leslie Drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 400 Leslie Drive, Apt 630, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-27 400 Leslie Drive, Apt 630, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 400 Leslie Drive, Apt 630, Hallandale, FL 33009 -
REINSTATEMENT 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 FEINBERG, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State