- Home >
- U.S. >
- Florida >
- Fort Lauderdale
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Sfn Group, Inc.
Active Fort Lauderdale, FL
(770)240-3751
Sfn Group, Inc. Overview
Sfn Group, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, November 4, 1987 and is approximately thirty-seven years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sfn Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Sfn Group, Inc.
Name | |
---|---|
Karen Fichuk 7 |
President
Director
|
Denise Dettingmeijer 14 |
Treasurer
Director
Vice President
CFO
|
Linda Galipeau 22 |
Chief Executive Officer
President
CEO
Director
Secretary
|
Robert Calabro 50 |
Director
Director of Taxes
Vice President
Assistant Vice Presi
|
Jay Ferguson 18 |
Secretary
|
Rebecca Rogers Tijerino 1 |
Vp
|
Windy Catino 9 |
Assistant Secretary
|
W. Benjamin Elliot 2 |
Assistant Treasurer
|
Roy G. Krause 42 |
President
CEO
Director
|
Gregory Netland 18 |
President
Director
|
Linda Gailpeau 1 |
President
|
Poy G. Krause |
President
|
Ronald Fuccillo 29 |
CFO
Treasurer
|
Teri Miller 8 |
Treasurer
|
Lisa G. Iglesias 33 |
Secretary
Vice President
|
Sean Bradley 24 |
Secretary
|
Greg Netland 16 |
Secretary
|
Thad S. Florence 11 |
Secretary
|
Randal B. Atkinson 10 |
Secretary
|
W. Benjamin Elliott 8 |
Assistant Treasurer
|
William J. Grubbs 6 |
COO
|
Showing 8 records out of 21
Known Addresses for Sfn Group, Inc.
8130 Baymeadows Way W
Jacksonville, FL 32256
8011 Philips Hwy
Jacksonville, FL 32256
1 Financial Plz
Fort Lauderdale, FL 33394
7300 College Blvd
Overland Park, KS 66210
420 Lexington Ave
New York, NY 10170
6480 Weathers Pl
San Diego, CA 92121
5728 Major Blvd
Orlando, FL 32819
1801 Lee Rd
Winter Park, FL 32789
230 W Monroe St
Chicago, IL 60606
751 Oak St
Jacksonville, FL 32204
Corporate Filings for Sfn Group, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P16706 |
Date Filed: | Thursday, November 5, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7450506 |
Date Filed: | Wednesday, November 4, 1987 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01599622 |
Date Filed: | Wednesday, November 4, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C12146-1992 |
Date Filed: | Monday, November 9, 1992 |
Date Expired: | Wednesday, February 3, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1216581 |
Date Filed: | Thursday, November 12, 1987 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/4/1987 | Application For Certificate Of Authority | ||
11/12/1987 | Name History/Actual | Interim Systems Corporation | |
11/12/1987 | Name History/Fictitious | Interim Systems of Delaware | |
9/9/1992 | Application For Amended Certificate Of Authority | ||
10/19/1992 | Change Of Registered Agent/Office | ||
11/9/1992 | Foreign Qualification | ||
2/2/1993 | Name History/Actual | Interim Services Inc. | |
7/14/1997 | Change Of Registered Agent/Office | ||
12/5/1998 | Annual List | ||
11/22/1999 | Annual List | ||
7/13/2000 | Name History/Actual | Spherion Corporation | |
7/14/2000 | Application For Amended Certificate Of Authority | ||
7/14/2000 | Amendment | INTERIM SERVICES INC. DMFB{ ? 00001 | |
7/14/2000 | Merger | ARTICLES OF MERGER FILED MERGING SPHERION CORPORATION, A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. AMENDED NAME OF SURVIVOR WITHIN MERGER. (5)PGS. DMF | |
11/2/2000 | Annual List | ||
11/26/2001 | Annual List | ||
11/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/4/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2005 | Public Information Report (PIR) | ||
3/3/2006 | Annual List | ||
11/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
11/30/2007 | Annual List | ||
12/14/2007 | Change of Registered Agent/Office | ||
12/14/2007 | Registered Agent Change | ||
11/3/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
11/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/25/2010 | Amendment | ||
2/26/2010 | Application for Amended Registration | ||
3/1/2010 | Name History/Actual | Sfn Group, Inc. | |
11/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/18/2011 | Annual List | ||
3/20/2012 | Registered Agent Change | ||
3/22/2012 | Change of Registered Agent/Office | ||
11/9/2012 | Annual List | ||
10/22/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/4/2014 | Annual List | ||
10/26/2015 | Annual List | ||
2/1/2016 | Withdrawal | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Sfn Group, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sfn Group, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
8130 Baymeadows Way W Jacksonville, FL 32256
8011 Philips Hwy Jacksonville, FL 32256
1 Financial Plz Fort Lauderdale, FL 33394
7300 College Blvd Overland Park, KS 66210
420 Lexington Ave New York, NY 10170
6480 Weathers Pl San Diego, CA 92121
5728 Major Blvd Orlando, FL 32819
1801 Lee Rd Winter Park, FL 32789
230 W Monroe St Chicago, IL 60606
751 Oak St Jacksonville, FL 32204
These addresses are known to be associated with Sfn Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records