Entity Name: | SF VINYL SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SF VINYL SUPPLY 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: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000025045 |
FEI/EIN Number |
834021333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2405 EF Griffin Rd, Bartow, FL, 33830, US |
Mail Address: | 2405 EF GRIFFIN RD, BARTOW, FL, 33830, UN |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunter Hayward III | President | 2037 San Marcos Drive SE, Winter Haven, FL, 33880 |
Hunter Nneka | Secretary | 2037 San Marcos Drive SE, Winter Haven, FL, 33880 |
HUNTER HAYWARD III | Agent | 2037 San Marcos Drive SE, Winter Haven, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000041521 | SEXY FINE LLC | EXPIRED | 2019-04-01 | 2024-12-31 | - | 735 CREATIVE DR., SUITE 34, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 2405 EF Griffin Rd, Suite 3, Bartow, FL 33830 | - |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 2405 EF Griffin Rd, Suite 3, Bartow, FL 33830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 2037 San Marcos Drive SE, apt 213, Winter Haven, FL 33880 | - |
AMENDMENT | 2019-06-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000168587 | ACTIVE | 1000000883291 | POLK | 2021-04-06 | 2041-04-14 | $ 2,921.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000334801 | TERMINATED | 1000000865302 | POLK | 2020-10-13 | 2030-10-21 | $ 663.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000334819 | ACTIVE | 1000000865303 | POLK | 2020-10-13 | 2040-10-21 | $ 6,530.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-02 |
Amendment | 2019-06-06 |
Domestic Profit | 2019-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State