Entity Name: | SUCCESS FULFILLMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUCCESS FULFILLMENT, 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: | 02 Jun 1998 (27 years ago) |
Document Number: | P98000049159 |
FEI/EIN Number |
593517149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5009 Berkeley Drive, NAPLES, FL, 34112, US |
Mail Address: | 5009 Berkeley Drive, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLIN LOIS A | President | 5009 Berkeley Drive, NAPLES, FL, 34112 |
BOLIN LOIS A | Agent | 5009 Berkeley Drive, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 5009 Berkeley Drive, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 5009 Berkeley Drive, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | BOLIN, LOIS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 5009 Berkeley Drive, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State