Search icon

SFI FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SFI FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFI FINANCIAL SERVICES, 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V20025
FEI/EIN Number 841700642

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

Address: 2578 ENTERPESE RD, SUITE 356, ORANGE CITY, FL, 32763, US
Mail Address: 2578 ENTERPESE RD, SUITE 356, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CLEMENT W President 209 CEDARWOOD COURT, DEBARY, FL, 32713
LAW CLEMENT W Agent 209 CEDARWOOD COURT, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 2578 ENTERPESE RD, SUITE 356, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2006-02-02 2578 ENTERPESE RD, SUITE 356, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 209 CEDARWOOD COURT, DEBARY, FL 32713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1995-04-10 LAW, CLEMENT W -

Documents

Name Date
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-21
REINSTATEMENT 2006-02-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State