Search icon

SOUTH FLORIDA COMBINED INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA COMBINED 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 Oct 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S08094
FEI/EIN Number 000000000

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

Address: 4601 BRIARCLIFF LANE, COOCNUT CREEK, FL, 33066
Mail Address: 4601 BRIARCLIFF LANE, COOCNUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN, DON Agent 4601 BRIARCLIFF LN, COCONUT CREEK, FL, 33066
SHERMAN, DON Director 4601 BRIARCLIFF LN, COCONUT CREEK, FL
GANEM, BOB President 1232 S.L. ST, LAKE WORTH,F L
GANEM, BOB Director 1232 S.L. ST, LAKE WORTH,F L
POLINCE, JOHN Vice President 419 S W 80TH AVE, N LAUDERDALE, FL
POLINCE, JOHN Director 419 S W 80TH AVE, N LAUDERDALE, FL
BUSBEY, FRANK Treasurer 25025 SW 202 AVE, HOMESTEAD, FL
BUSBEY, FRANK Director 25025 SW 202 AVE, HOMESTEAD, FL
SHERMAN, DON Secretary 4601 BRIARCLIFF LN, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State