Search icon

SOUTH FLORIDA BLOOD BANKS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BLOOD BANKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Aug 1965 (60 years ago)
Date of dissolution: 28 Oct 2005 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 28 Oct 2005 (19 years ago)
Document Number: 709402
FEI/EIN Number 590877825

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

Address: 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
Mail Address: 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT COLIN M Chairman 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
WRIGHT COLIN M Director 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
REEVER TIM Vice President 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
REEVER TIM Director 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
FLYNN JOHN H Agent 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
EASSA MICHELE Director 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
CHOURIS VICKI Director 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403
FLYNN JOHN H President 3451 NORTHLAKE BLVD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 3451 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-04 3451 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2003-12-04 3451 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
AMENDED AND RESTATEDARTICLES 2002-03-11 - -
AMENDED AND RESTATEDARTICLES 2001-02-16 - -
NAME CHANGE AMENDMENT 1998-12-29 SOUTH FLORIDA BLOOD BANKS, INC. -
AMENDED AND RESTATEDARTICLES 1997-05-13 - -
REGISTERED AGENT NAME CHANGED 1987-08-10 FLYNN, JOHN H -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-10-28
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-12-04
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-12
Amended and Restated Articles 2002-03-11
ANNUAL REPORT 2001-05-03
Amended and Restated Articles 2001-02-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State