Search icon

S & F PORTLOCK HOLDINGS, INC.

Company Details

Entity Name: S & F PORTLOCK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: P94000051396
FEI/EIN Number 59-3258314
Mail Address: 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880
Address: 101 CYPRESS GARDENS BLVD. SW, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PORTLOCK, SAMUEL W Agent 101 CYPRESS GARDENS BLVD. SW, WINTER HAVEN, FL 33880

Director

Name Role Address
PORTLOCK, FRANK D Director 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880
PORTLOCK , SAMUEL W Director 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880

Vice President

Name Role Address
PORTLOCK, FRANK D Vice President 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880

Secretary

Name Role Address
PORTLOCK, FRANK D Secretary 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880

President

Name Role Address
PORTLOCK , SAMUEL W President 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 101 CYPRESS GARDENS BLVD. SW, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 101 CYPRESS GARDENS BLVD. SW, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 101 CYPRESS GARDENS BLVD. SW, WINTER HAVEN, FL 33880 No data
CANCEL ADM DISS/REV 2008-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-27 PORTLOCK, SAMUEL W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State