Search icon

SEMPER FI HOME RESTORATIONS INC - Florida Company Profile

Company Details

Entity Name: SEMPER FI HOME RESTORATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMPER FI HOME RESTORATIONS 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: 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P14000001015
FEI/EIN Number 46-4446706

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

Address: 484 Madison Drive, Davenport, FL, 33837, US
Mail Address: 484 Madison Drive, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAVINGER MATTHEW J President 484 Madison Drive, Davenport, FL, 33837
FAVINGER MATTHEW J Director 484 Madison Drive, Davenport, FL, 33837
FAVINGER MATTHEW JMatthew Agent 484 Madison Drive, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 484 Madison Drive, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2023-03-04 484 Madison Drive, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 484 Madison Drive, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2018-02-13 FAVINGER, MATTHEW J, Matthew Favinger -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State