Entity Name: | SFG OFFICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SFG OFFICES, 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: | 15 Dec 1995 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | P95000095822 |
FEI/EIN Number |
593349449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 W. AZEELE STREET, TAMPA, FL, 33606 |
Mail Address: | 705 W. AZEELE STREET, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER BRUCE D. | President | 4209 West Swann Avenue, TAMPA, FL, 33609 |
SNYDER SUSAN K | Secretary | 4209 West Swann Avenue, TAMPA, FL, 33609 |
SNYDER BRUCE D | Agent | 705 WEST AZEELE ST, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-08-03 | SFG OFFICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-25 | 705 WEST AZEELE ST, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-08 | 705 W. AZEELE STREET, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2002-10-08 | 705 W. AZEELE STREET, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-02 |
Name Change | 2015-08-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State