Search icon

S & G IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: S & G IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & G IMPORTS, 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 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000063337
FEI/EIN Number 650519036

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

Address: 1407 SW 119TH AVE., PEMBROKE PINES, FL, 33025, US
Mail Address: 1407 SW 119TH AVE., PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ SHUKY Agent 1407 SW 119 AVE, PEMBROKE PINES, FL, 33025
SCHWARTZ SHUKY PDVD 1407 SW 119 AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 1407 SW 119 AVE, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1407 SW 119TH AVE., PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2009-02-25 1407 SW 119TH AVE., PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 1996-10-30 SCHWARTZ, SHUKY -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000071648 LAPSED 03-12468 CACE 25 BROWARD COUNTY 2008-02-22 2013-03-03 $45000.00 MEIKO TEXTIL GMBH, ALTE HOFER STR. 4, D-95176 KONRADSREUTH

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State