Entity Name: | SBHU LIFE AGENCY, 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: | 07 Nov 1977 (47 years ago) |
Document Number: | 839493 |
FEI/EIN Number |
13-2896238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1585 Broadway, New York, NY, 10036, US |
Mail Address: | 1585 Broadway, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Aaron Guth | Assi | 1585 Broadway, New York, NY, 10036 |
Ronke Desalu-Dottin | President | 1585 Broadway, New York, NY, 10036 |
Anita Rios | Treasurer | 1585 Broadway, New York, NY, 10036 |
Mary Laurie Cece | Secretary | 1585 Broadway, New York, NY, 10036 |
Edward Casey | Vice President | 1585 Broadway, New York, NY, 10036 |
Steve Nezas | Vice President | 1585 Broadway, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1585 Broadway, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1585 Broadway, New York, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000864333 | ACTIVE | 1000000310280 | LEON | 2012-11-19 | 2032-11-28 | $ 343.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State