Search icon

S&H FOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: S&H FOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&H FOSTERS, 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: 06 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (12 years ago)
Document Number: P93000001490
FEI/EIN Number 650376013

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

Address: 416 N Dixie Hwy, Lantana, FL, 33462, US
Mail Address: P.O.Box 31266, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER Erin C Vice President p.o. box 31266, palm beach gardens, FL, 33420
FOSTER SHERRY President p.o. box 31266, palm beach gardens, FL, 33420
FOSTER SHERRY Agent 10131 DAISY AVE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078729 FOSTER'S SOUTH ACTIVE 2018-07-20 2028-12-31 - P.O. BOX 31266, PALM BEACH GARDENS, FL, 33420
G12000017703 FOSTER'S TOO EXPIRED 2012-02-21 2017-12-31 - 1408 N. KILLIAN DR., #105, LAKE PARK, FL, 33403
G11000039107 FOSTER'S PUB EXPIRED 2011-04-21 2016-12-31 - 1408 N KILLIAN DR, SUITE 105, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 416 N Dixie Hwy, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2014-03-18 416 N Dixie Hwy, Lantana, FL 33462 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-02-05 FOSTER, SHERRY -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 10131 DAISY AVE, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000559609 TERMINATED 1000000792353 PALM BEACH 2018-08-01 2038-08-08 $ 54,971.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State