Search icon

S & F HEALTH SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: S & F HEALTH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & F HEALTH SERVICE, 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: 24 Aug 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000059195
FEI/EIN Number 650433258

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

Address: 4301 PALM AVENUE, SUITE E, HIALEAH, FL, 33012, US
Mail Address: 4301 PALM AVENUE, SUITE E, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SANDRA President 9031 NW 150 TERR, MIAMI, FL
FERNANDEZ SANDRA Vice President 9031 NW 150 TERR, MIAMI, FL
FERNANDEZ SANDRA Director 9031 NW 150 TERR, MIAMI, FL
FERNANDEZ SANDRA Agent 9031 NW 150 TERR, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-18 9031 NW 150 TERR, MIAMI, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-10 4301 PALM AVENUE, SUITE E, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1995-05-10 4301 PALM AVENUE, SUITE E, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000269096 LAPSED 98-9421 CA 30 CIRCUIT COURT MIAMI-DADE CO 2001-05-30 2007-07-08 $177,880.75 MARGARITA ECHEZARRETA, 9520 SW 92ND STREET, MIAMI FL 33176

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
REINSTATEMENT 1999-05-18
DEBIT MEMO 1998-06-25
REINSTATEMENT 1998-04-18
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State