Search icon

SOUTH FLORIDA ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA ENTERTAINMENT, 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: 08 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: P95000035846
FEI/EIN Number 650627502

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

Address: 212 Bellhammon Forest Dr., Rocky Point, NC, 28457, US
Mail Address: 212 Bellhammon Forest Dr., Rocky Point, NC, 28457, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIOLO SUSAN Director 908 CAMP KIRKWOOD RD, WATHA, NC, 284784442
PRIOLO SUSAN President 908 CAMP KIRKWOOD RD, WATHA, NC, 284784442
PENDLETON SCOTT Vice President 2451 NE 49TH ST., APT. 102, FORT LAUDERDALE, FL, 33308
Pendleton Randall S Agent 2451 NE 49th St., Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083839 KAOS ULTRA LOUNGE EXPIRED 2012-08-24 2017-12-31 - 1445 NW 49TH AVE., COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 212 Bellhammon Forest Dr., Rocky Point, NC 28457 -
CHANGE OF MAILING ADDRESS 2024-10-14 212 Bellhammon Forest Dr., Rocky Point, NC 28457 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2451 NE 49th St., # 102, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Pendleton, Randall S -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State