Search icon

SF USA, INC - Florida Company Profile

Company Details

Entity Name: SF USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SF USA, 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 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000023292
FEI/EIN Number 84-5079753

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

Address: 6 MERIDIAN HOME LANE, PALM COAST, FL, 32137, US
Mail Address: 6 MERIDIAN HOME LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEWIADOMSKI DARIUSZ L Chief Executive Officer 19 COTTONWOOD COURT, PALM COAST, FL, 32137
NIEWIADOMSKI DARIUSZ Agent 19 COTTONWOOD COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6 MERIDIAN HOME LANE, 200, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-05-01 6 MERIDIAN HOME LANE, 200, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2022-05-01 NIEWIADOMSKI, DARIUSZ -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 19 COTTONWOOD COURT, PALM COAST, FL 32137 -
AMENDMENT 2021-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000530590 ACTIVE 1000000999800 FLAGLER 2024-06-25 2034-08-21 $ 466.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000243303 ACTIVE 2023-CA-000545 7TH JUD. CIRCUIT FLAGLER CTY 2023-05-31 2028-06-02 $83,138.24 DREAM LIVE PROSPER BUILDING, LLC, 405GOLFWAY WEST DRIVE, SUITE 300, ST. AUGUSTINE, FL 32095
J23000183079 ACTIVE 1000000949904 FLAGLER 2023-04-14 2043-04-26 $ 1,304.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
Amendment 2021-02-18
Domestic Profit 2020-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State