Search icon

SFTG ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: SFTG ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFTG ASSOC., 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: 20 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P98000097861
FEI/EIN Number 650876843

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

Address: 218 SE 14TH STREET, PH2, MIAMI, FL, 33131, US
Mail Address: 218 SE 14TH STREET, PH2, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO SHERRY T President 218 SE 14TH STREET APT TS202, MIAMI, FL, 33131
GIORDANO SHERRY T Secretary 218 SE 14TH STREET APT TS202, MIAMI, FL, 33131
GIORDANO SHERRY T Treasurer 218 SE 14TH STREET APT TS202, MIAMI, FL, 33131
GIORDANO SHERRY T Director 218 SE 14TH STREET APT TS202, MIAMI, FL, 33131
GIORDANO PASQUALE A Secretary 218 SE 14TH STREET APT TS202, MIAMI, FL, 33131
GIORDANO Pasquale Agent 218 SE 14TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 218 SE 14TH STREET, PH2, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 218 SE 14TH STREET, PH2, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-28 218 SE 14TH STREET, PH2, MIAMI, FL 33131 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 GIORDANO, Pasquale -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State