Search icon

SOUTH FLORIDA PROPERTY DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PROPERTY DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PROPERTY DEVELOPERS, 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: 27 May 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000038225
FEI/EIN Number 650413778

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

Address: 14224 SW 136 ST, MIAMI, FL, 33186
Mail Address: 14224 SW 136TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ROBERT C Director P.O. BOX 700213, N/A, MIAMI, FL, 33170
SCOTT ROBERT C President P.O. BOX 700213, N/A, MIAMI, FL, 33170
SCOTT ROBERT C Treasurer P.O. BOX 700213, N/A, MIAMI, FL, 33170
SCOTT ROBERT C Secretary P.O. BOX 700213, N/A, MIAMI, FL, 33170
SCOTT ROBERT C Agent 15880 SW 76TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 14224 SW 136 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-03-18 14224 SW 136 ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-31 15880 SW 76TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1997-01-31 SCOTT, ROBERT C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000141788 LAPSED 03-07292 CA 08 CIRCUIT, MIAMI-DADE COUNTY, FL 2004-12-17 2009-12-21 $22,408.67 AMERISURE INSURANCE COMPANY, 26777 HALSTED ROAD, FARMINGTON, MI 48371
J04000112417 LAPSED 03-26897 CA 23 MIAMI-DADE COUNTY 2004-08-09 2009-10-19 $21,852.89 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 300 INTERPACE PKWY, PARSIPPANY, NJ 07054

Documents

Name Date
REINSTATEMENT 2005-03-18
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-07-07
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State