Entity Name: | SOUTH FLORIDA AUTOMATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA AUTOMATION 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: | 28 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | P15000072385 |
FEI/EIN Number |
47-4965975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 557 NE 28th Ct, Pompano Beach, FL, 33064, US |
Mail Address: | 557 Northeast 28th Court, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Jonathan | Owne | 557 NE 28th Ct, Pompano Beach, FL, 33064 |
Dudash Michael | Director | 557 Northeast 28th Court, Pompano Beach, FL, 33064 |
MARTIN JONATHAN | Agent | 557 Northeast 28th Court, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 557 NE 28th Ct, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 557 NE 28th Ct, Pompano Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 557 Northeast 28th Court, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | MARTIN, JONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State