Search icon

SFT FACILITIES, INC. - Florida Company Profile

Company Details

Entity Name: SFT FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFT FACILITIES, 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: 13 Aug 1993 (32 years ago)
Document Number: P93000057715
FEI/EIN Number 593195947

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

Address: 107 RIDGEVIEW DRIVE, EUSTIS, FL, 32726
Mail Address: 107 RIDGEVIEW DRIVE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULLIERE JERRY J President 107 RIDGEVIEW DR, EUSTIS, FL
SOULLIERE KATHLEEN A Vice President 107 RIDGEVIEW DR, EUSTIS, FL
SOULLIERE KATHLEEN A Secretary 107 RIDGEVIEW DR, EUSTIS, FL
SOULLIERE KATHLEEN A Treasurer 107 RIDGEVIEW DR, EUSTIS, FL
SOULLIERE KATHLEEN A Agent 107 RIDGEVIEW DR, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-04-10 SOULLIERE, KATHLEEN A -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 107 RIDGEVIEW DR, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State