Entity Name: | SBS OF CALIFORNIA INSURANCE AGENCY, 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: | 02 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | F14000000045 |
FEI/EIN Number |
522305203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 ROSECRANS AVE, STE 5100, EL SEGUNDO, CA, 90245, US |
Mail Address: | 2301 ROSECRANS AVE., SUITE 5100, EL SEGUNDO, CA, 90245 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS | President | 2301 ROSECRANS AVE, EL SEGUNDO, CA, 90245 |
SHORES KEITH | Treasurer | 2301 ROSECRANS AVE, EL SEGUNDO, CA, 90245 |
GOK LISA | Secretary | 2301 ROSECRANS AVE, EL SEGUNDO, CA, 90245 |
GOOLEY THOMAS | Director | 2301 ROSECRANS AVE, EL SEGUNDO, CA, 90245 |
CHAFFIN GARY | Officer | 2301 ROSECRANS AVE, EL SEGUNDO, CA, 90245 |
SMILEY STANLEY | Director | 2301 ROSECRANS AVE, EL SEGUNDO, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 2301 ROSECRANS AVE, STE 5100, EL SEGUNDO, CA 90245 | - |
REGISTERED AGENT CHANGED | 2024-02-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 2301 ROSECRANS AVE, STE 5100, EL SEGUNDO, CA 90245 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-08-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2018-11-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State