Search icon

SB ARCHITECTS INC. - Florida Company Profile

Company Details

Entity Name: SB ARCHITECTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: 838040
FEI/EIN Number 941723964

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

Address: 415 Jackson Street, SAN FRANCISCO, CA, 94111, US
Mail Address: 415 Jackson Street, SAN FRANCISCO, CA, 94111, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LEE SCOTT A President 415 Jackson Street, SAN FRANCISCO, CA, 94111
WRIGHT BRUCE A Secretary 415 Jackson Street, SAN FRANCISCO, CA, 94111
SOPP MARK S Director 415 Jackson Street, SAN FRANCISCO, CA, 94111
Cisco John R Treasurer 415 Jackson Street, SAN FRANCISCO, CA, 94111
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 415 Jackson Street, SUITE 100, SAN FRANCISCO, CA 94111 -
CHANGE OF MAILING ADDRESS 2023-03-19 415 Jackson Street, SUITE 100, SAN FRANCISCO, CA 94111 -
REINSTATEMENT 2022-03-02 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2006-09-08 SB ARCHITECTS INC. -
NAME CHANGE AMENDMENT 2006-08-25 SANDY & BABCOCK INTERNATIONAL INC. -
NAME CHANGE AMENDMENT 1988-07-12 SANDY & BABCOCK INC. -
NAME CHANGE AMENDMENT 1986-06-16 SANDY & BABCOCK ARCHITECTURE PLANNING & INTERIOR DESIGN CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-19
REINSTATEMENT 2022-03-02
Reg. Agent Change 2020-11-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State