Search icon

S & F INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: S & F INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & F INNOVATIONS, 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: 13 Oct 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V70608
FEI/EIN Number 593130471

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

Address: 4413 W. ALVA STREET, TAMPA, FL, 33614, US
Mail Address: 4413 W. ALVA STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER JOSEPH Chairman 4413 W. ALVA ST., TAMPA, FL, 33614
OLIVER JOSEPH President 4413 W. ALVA ST., TAMPA, FL, 33614
GEORGE STEVE Vice President 32409 GREENWOOD LOOP, ZEPHYRHILLS, FL, 33544
SHIRE, WILLIAM Director 4413 W. ALVA ST, TAMPA, FL, 33614
SHIRE, JULIE Director 4413 W ALVA ST., TAMPA, FL, 33614
SHIRE, WILLIAM Agent 4413 W. ALVA STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-05 4413 W. ALVA STREET, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1997-12-05 4413 W. ALVA STREET, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-05 4413 W. ALVA STREET, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000336374 LAPSED COSO 01-6503 BROWARD COUNTY 2002-04-25 2007-08-23 $13858.60 DURON, INC., 10406 TUCKER STREET, BELTSVILLE, MD 20705
J02000101638 LAPSED 1008422 HILLSBOROUGH CNTY CIR CRT 2002-03-01 2007-03-13 $536,897.11 THE HUNTINGTON NATIONAL BANK, 301 E PINE STREET 6TH FL, ORLANDO FL 32801
J02000084636 LAPSED 2001-24341-CC-1 HILLSBOROUGH CNTY CRT CIVIL DI 2002-01-22 2007-03-04 $7,684.00 GATOR GYPSUM INC, P O BOX 76125, TAMPA FL 33675
J01000009288 LAPSED 01-0045455C-047 COUNTY COURT PINELLAS COUNTY 2001-10-04 2006-10-29 $972.30 PROFESSIONAL STAFFING-A B T S INC D/B/A ABLE BODY LABOR, PO BOX 4699, CLEARWATER FL 33758

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-11
REINSTATEMENT 1997-12-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State