Search icon

SFI MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: SFI MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFI MANUFACTURING, 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: 10 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000019765
FEI/EIN Number 721291964

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

Address: 1655 SWANN LAKE DR, BOSSIER CITY, IA, 71111
Mail Address: 1655 SWANN LAKE DR, BOSSIER CITY, IA, 71111
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMBORELLO GREGORY J Director 4303 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33624
BERKLEY ROBERT D Director 29 ECHO RIDGE, HAUGHTON, LA, 71037
TAMBORELLO, GREGORY J. Agent 4303 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-02-23 SFI MANUFACTURING, INC. -
REGISTERED AGENT NAME CHANGED 1996-03-28 TAMBORELLO, GREGORY J. -
REGISTERED AGENT ADDRESS CHANGED 1996-03-28 4303 CARROLLWOOD VILLAGE DR, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 1999-05-11
Name Change 1998-02-23
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-03-28
DOCUMENTS PRIOR TO 1997 1995-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State