Entity Name: | SUFAM ADVISORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUFAM ADVISORS CORP. 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: | 21 May 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | V38117 |
FEI/EIN Number |
650335065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2336 SE Ocean Blvd., Stuart, FL, 34996, US |
Mail Address: | 2336 SE Ocean Blvd., Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUBIN NEIL S | Agent | 83 S RIVER RD, SEWALLS POINT, FL, 34996 |
SUBIN, NEIL S. | Director | 83 S River Road, Sewalls Point, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 2336 SE Ocean Blvd., #400, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 2336 SE Ocean Blvd., #400, Stuart, FL 34996 | - |
AMENDMENT AND NAME CHANGE | 2018-01-31 | SUFAM ADVISORS CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 83 S RIVER RD, SEWALLS POINT, FL 34996 | - |
REINSTATEMENT | 1994-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-04 | SUBIN, NEIL S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
Amendment and Name Change | 2018-01-31 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State