Search icon

SF AUTOPARTS IMPORT CORP - Florida Company Profile

Company Details

Entity Name: SF AUTOPARTS IMPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SF AUTOPARTS IMPORT CORP 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: 08 Mar 2016 (9 years ago)
Document Number: P16000022390
FEI/EIN Number 81-1803877

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

Address: 3120 s 50th st, TAMPA, FL, 33619, US
Mail Address: 17011 LOFTY BEE LN, WIMAUMA, FL, 33598, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SANTIAGO J President 17011 Lofty Bee Ln., Wimauma, FL, 33598
INVERSIONES FERNANDEZ AGUILAR, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 3120 S. 50th st, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Fernandez Aguilar, Santiago Jesus -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3120 S. 50th st, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 6118 jensen rd, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-12-29 3120 s 50th st, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3120 s 50th st, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State