Search icon

S&B RETAIL, INC.

Company Details

Entity Name: S&B RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jul 2002 (23 years ago)
Date of dissolution: 02 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: F02000003758
FEI/EIN Number 22-3483527
Mail Address: 800 SOUTH STREET, SUITE 305, WALTHAM, MA 02453
Address: 455 ROUTE 17 SOUTH, PARAMUS, NJ 07652
Place of Formation: DELAWARE

President

Name Role Address
STEVENS, BRUCE A President 800 SOUTH ST., STE. 305, WALTHAM, MA 02453

Chief Executive Officer

Name Role Address
STEVENS, BRUCE A Chief Executive Officer 800 SOUTH ST., STE. 305, WALTHAM, MA 02453

Executive Vice President

Name Role Address
MESSINA, DANA D Executive Vice President 11150 SANTA MONICA BLVD., STE. 700, LOS ANGELES, CA 90025
KIRKLAND, KYLE R Executive Vice President 11150 SANTA MONICA BLVD., STE. 700, LOS ANGELES, CA 90025
MAZURCO, FRANK M Executive Vice President STEINWAY PLACE & 19TH AVE, LONG ISLAND CITY, NY 11105

Director

Name Role Address
MESSINA, DANA D Director 11150 SANTA MONICA BLVD., STE. 700, LOS ANGELES, CA 90025
KIRKLAND, KYLE R Director 11150 SANTA MONICA BLVD., STE. 700, LOS ANGELES, CA 90025

EVPT

Name Role Address
HANSON, DENNIS M EVPT 800 SOUTH ST., STE. 305, WALTHAM, MA 02453

Secretary

Name Role Address
MAZURCO, FRANK M Secretary STEINWAY PLACE & 19TH AVE, LONG ISLAND CITY, NY 11105
DUDEK, JOHN Secretary 800 SOUTH STREET, SUITE 305, WALTHAM, MA 02453

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-02 No data No data
CHANGE OF MAILING ADDRESS 2005-04-26 455 ROUTE 17 SOUTH, PARAMUS, NJ 07652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000092404 TERMINATED 1000000317591 LEON 2012-12-28 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2007-01-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-09-22
Foreign Profit 2002-07-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State