4SBO INC. - Florida Company Profile

Entity Name: | 4SBO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2017 (8 years ago) |
Date of dissolution: | 05 Feb 2021 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2021 (5 years ago) |
Document Number: | F17000003632 |
FEI/EIN Number | 320538890 |
Address: | 6565 N MACARTHUR BLVD, STE 225-55, DALLAS, TX, 75039, US |
Mail Address: | 6565 N MACARTHUR BLVD, STE 225-55, DALLAS, TX, 75039, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROBB KAREN L | ASSI | 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019 |
RAWLS MICHAEL R | Director | 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019 |
O'LEARY THOMAS H | Vice President | 20 Hillrise, DOVE CANYON, CA, 92679 |
ALVAREZ, JR PEDRO | Secretary | 890 CYPRESS BLVD, COPPELL, TX, 75019 |
ALVAREZ, JR PEDRO | Vice President | 890 CYPRESS BLVD, COPPELL, TX, 75019 |
Little Jason | Vice President | 750 Highway 121 Bypass, Lewisville, TX, 75067 |
CONNER ANDREA L | Vice President | 750 Highway 121 Bypass, Lewisville, TX, 75067 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090256 | 4SALEBYOWNER.COM | EXPIRED | 2017-08-16 | 2022-12-31 | - | 6565 NORTH MACARTHUR BLVD, SUITE 225-55, DALLAS, TX, 75039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-05 | - | - |
AMENDMENT | 2017-11-21 | - | - |
AMENDMENT | 2017-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000110062 | TERMINATED | 1000000814850 | COLUMBIA | 2019-02-06 | 2039-02-13 | $ 5,302.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-12-14 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-02-14 |
AMENDED ANNUAL REPORT | 2019-09-10 |
AMENDED ANNUAL REPORT | 2019-08-23 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-24 |
Amendment | 2017-11-21 |
Amendment | 2017-11-09 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State