Search icon

SFPR, INC. - Florida Company Profile

Company Details

Entity Name: SFPR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFPR, 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: 23 Jun 2014 (11 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: P14000054081
FEI/EIN Number 47-1168482

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

Address: 1844 N. NOB HILL RD., #207, PLANTATION, FL, 33322, US
Mail Address: 1844 N. NOB HILL RD., #207, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JEFFREY S President 1844 N. NOB HILL RD. #207, PLANTATION, FL, 33322
WILSON JEFF Agent 1844 N. NOB HILL RD., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075200 PAVERS PLUS POOL EXPIRED 2014-07-21 2019-12-31 - 1844 N. NOB HILL RD., PLANTATION, FL, 33322
G14000065611 FLORIDA POOL REBUILDERS EXPIRED 2014-06-25 2019-12-31 - 1844 N. NOB HILL RD., #207, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-08 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 WILSON, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-03-27 - -
AMENDMENT 2014-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000703544 LAPSED CACE-18-005702(12) CIR. CT. OF 17TH JUD. CIR, BWD 2019-03-04 2024-10-25 $33,000.00 KATHERINE ADAMS, C/O THE CARLIN LAW FIRM, PLLC, 1401 E. BROWARD BLVD., SUITE 101, FORT LAUDERDALE, FLORIDA 33301

Documents

Name Date
REINSTATEMENT 2016-04-08
Amendment 2015-03-27
Amendment 2014-08-01
Domestic Profit 2014-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State