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 |
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 | - |
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 | - |
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