Search icon

SISTERHOOD OF ELITE FEMCEES, INC - Florida Company Profile

Company Details

Entity Name: SISTERHOOD OF ELITE FEMCEES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISTERHOOD OF ELITE FEMCEES, 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: 11 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000066946
FEI/EIN Number APPLIED FOR

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

Address: 11480 NW 39TH STREET, UNIT B, CORAL SPRINGS, FL, 33065, US
Mail Address: 11480 NW 39TH STREET, UNIT B, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLTON CHANEL Agent 1540 NW 153RD STREET, OPA LOCKA, FL, 33054
CHARLTON CHANEL President 1540 NW 153RD STREET, OPA LOCKA, FL, 33054
MCKENZIE KALONDRA Vice President 736 73RD AVE NORTH, SAINT PETERSBURG, FL, 33702
JENKINS STEPHANIE Vice President 2137 HAYES STREET, HOLLYWOOD, FL, 33020
HUDSON JAZMINE Vice President 3060 NW 81ST TERRACE, MIAMI, FL, 33147
DELANEY TIFFANY Vice President 5834 NW 21ST STREET, LAUDERHILL, FL, 33313
SCOTT ERICKA Vice President 2100 NW 154TH STREET, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-28 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 CHARLTON, CHANEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-06-28
Domestic Profit 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State