Search icon

SOUTH FLORIDA UTILITIES INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA UTILITIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA UTILITIES 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: 09 Jan 1995 (30 years ago)
Document Number: P95000002996
FEI/EIN Number 650560200

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

Address: 736 NW 8TH AVE, FT LAUDERDALE, FL, 33311, US
Mail Address: 736 NW 8TH AVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA UTILITIES 401(K) PLAN 2023 650560200 2024-02-09 SOUTH FLORIDA UTILITIES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 9545253751
Plan sponsor’s address 736 NW 8TH AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing MARK G CARPENTER
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA UTILITIES 401(K) PLAN 2022 650560200 2023-03-08 SOUTH FLORIDA UTILITIES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 9545253751
Plan sponsor’s address 736 NW 8TH AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing MARK G CARPENTER
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA UTILITIES 401(K) PLAN 2021 650560200 2022-04-26 SOUTH FLORIDA UTILITIES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 9545253751
Plan sponsor’s address 736 NW 8TH AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing MARK G CARPENTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARPENTER MARK G President 736 NW 8TH AVENUE, FORT LAUDERDALE, FL, 33311
Carpenter Scott Vice President 736 NW 8TH AVE, FT LAUDERDALE, FL, 33311
Walters Kelli A Exec 736 NW 8th Ave, Ft Lauderdale, FL, 33311
Douglass Brian J Director 736 NW 8TH AVE, FT LAUDERDALE, FL, 33311
CARPENTER MARK G Agent 736 NW 8 AVENUE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05228900044 LIFT STATION SERVICES ACTIVE 2005-08-15 2025-12-31 - 736 N.W. 8TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-11 CARPENTER, MARK G -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 736 NW 8 AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-21 736 NW 8TH AVE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1998-05-21 736 NW 8TH AVE, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649197309 2020-04-28 0455 PPP 736 NW 8th Avenue, fort Lauderdale, FL, 33311
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176397.2
Loan Approval Amount (current) 176397.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fort Lauderdale, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 13
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177300.93
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State