Search icon

SOUTHERN FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN FLORIDA PROPERTIES, 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: 20 Sep 1993 (32 years ago)
Date of dissolution: 03 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: P93000066220
FEI/EIN Number 593211692

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

Address: 4155 Riverview Blvd, BRADENTON, FL, 34209, US
Mail Address: 4155 Riverview Blvd, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDER HOWARD A President 5904 RIVERVIEW LANE, BRADENTON, FL, 34209
SEIDER HOWARD A Director 5904 RIVERVIEW LANE, BRADENTON, FL, 34209
Seider Dorene M Senior Vice President 4020 73RD TERR, SARASOTA, FL, 34243
Seider Dorene M Director 4020 73RD TERR, SARASOTA, FL, 34243
TYLER THOMAS CJR., P. Agent 735 E. VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 4155 Riverview Blvd, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2023-01-24 4155 Riverview Blvd, BRADENTON, FL 34209 -
AMENDMENT 2015-03-05 - -
REGISTERED AGENT NAME CHANGED 2015-03-05 TYLER, THOMAS C, JR., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 735 E. VENICE AVE, SUITE 200, VENICE, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
Amendment 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State