Search icon

SOUTH FLORIDA TEXTILES, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA TEXTILES, 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: 31 Jul 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S69820
FEI/EIN Number 650291318

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

Address: 7400 WILES ROAD, CORAL SPRINGS, FL, 33067
Mail Address: 7400 WILES ROAD, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZARO JOSEPH A President 1301 W. COPANS ROAD #E-7, POMPANO BEACH, FL, 33064
LANZARO JOSEPH A Agent 1301 W. COPANS ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 7400 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2005-04-20 7400 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1301 W. COPANS ROAD, #E-7, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2001-05-01 LANZARO, JOSEPH A -
REINSTATEMENT 1995-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1991-09-30 SOUTH FLORIDA TEXTILES, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State