Search icon

SBP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SBP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Jul 2001 (24 years ago)
Branch of: SBP, INC., ALABAMA (Company Number 000-204-634)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F01000003657
FEI/EIN Number 631233085

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

Address: 2410 W NINE MILE RD, PENSACOLA, FL, 32534
Mail Address: 2410 W NINE MILE RD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CHENEY FRANK A President 2835 VELOR RD, MCDAVID, FL, 32568
PETERSON LINDA S Secretary 12515 DAGON RD, JAY, FL, 32565
PETERSON LINDA S Treasurer 12515 DAGON RD, JAY, FL, 32565
PETERSON LINDA S Agent 12515 Dagon Rd, Jay, FL, 32565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01247900257 S B P, INC. ACTIVE 2001-09-04 2026-12-31 - 2410 W NINE MILE RD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 PETERSON, LINDA S -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 12515 Dagon Rd, Jay, FL 32565 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 2410 W NINE MILE RD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2007-04-11 2410 W NINE MILE RD, PENSACOLA, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037328506 2021-02-25 0491 PPS 2410 W Nine Mile Rd, Pensacola, FL, 32534-9419
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82418.7
Loan Approval Amount (current) 82418.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32534-9419
Project Congressional District FL-01
Number of Employees 6
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83268.07
Forgiveness Paid Date 2022-03-09
5815617004 2020-04-06 0491 PPP 2410 NINE MILE RD, PENSACOLA, FL, 32534-9419
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82418.69
Loan Approval Amount (current) 82418.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32534-9419
Project Congressional District FL-01
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83435.19
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State