S. R. F., INC. - Florida Company Profile

Entity Name: | S. R. F., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. R. F., 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: | 29 Jul 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | S69356 |
FEI/EIN Number |
650274227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
Mail Address: | 75 E 35 ST, HIALEAH, FL, 33013, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES FLORENTINA | President | 75 3 35 ST, HIALEAH, FL |
VALDES RAUL | Vice President | 75 E 35 ST, HIALEAH, FL |
SHEER, EMERY B. | Agent | 12515 N. KENDALL DR. #304, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 331 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-14 | 331 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA VS C.A.F., S.R.F., AND J.H.F., | 3D2015-2920 | 2015-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | School Board of Miami-Dade County, Florida |
Role | Appellant |
Status | Active |
Representations | ALEXANDRA VALDES, Scott A. Cole, WALTER J. HARVEY, MARY C. LAWSON, EDWARD S. POLK |
Name | C.A.F. CORPORATION |
Role | Appellee |
Status | Active |
Representations | ALLISON L. HERTOG, KRISTINA M. TILSON, STEPHANIE L. LANGER |
Name | S. R. F., INC. |
Role | Appellee |
Status | Active |
Name | J. H. F. COMPANY |
Role | Appellee |
Status | Active |
Name | JESSICA E. VARN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CATHERINE SCHROEDER |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-20 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, petitioner¿s amended motion for rehearing or clarification is hereby denied. SALTER, LOGUE and SCALES, JJ., concur. |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of counsel |
On Behalf Of | C.A.F. |
Docket Date | 2016-06-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AMENDED |
On Behalf Of | School Board of Miami-Dade County, Florida |
Docket Date | 2016-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to amended motion for rehearing |
On Behalf Of | C.A.F. |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | C.A.F. |
Docket Date | 2016-06-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2016-05-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | C.A.F. |
Docket Date | 2016-03-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | School Board of Miami-Dade County, Florida |
Docket Date | 2016-01-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to rs motion to dismiss |
On Behalf Of | School Board of Miami-Dade County, Florida |
Docket Date | 2016-01-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AND MOTION TO DISMISS |
On Behalf Of | C.A.F. |
Docket Date | 2016-01-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | C.A.F. |
Docket Date | 2016-01-07 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition or in the alternative writ of certiorari shall, and the respondent judge may, file a response within fifteen (15) days of the date of this order to the petition for writ of prohibition or in the alternative writ of certiorari. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and SCALES, JJ., concur. |
Docket Date | 2016-01-05 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated (OR29) ~ This Court¿s order of Janaury 5, 2016, having been inadvertently entered, is hereby vacated. |
Docket Date | 2015-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-12-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | School Board of Miami-Dade County, Florida |
Docket Date | 2015-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | School Board of Miami-Dade County, Florida |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State