Search icon

4SBO INC.

Company Details

Entity Name: 4SBO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2017 (7 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: F17000003632
FEI/EIN Number 32-0538890
Address: 6565 N MACARTHUR BLVD, STE 225-55, DALLAS, TX 75039
Mail Address: 6565 N MACARTHUR BLVD, STE 225-55, DALLAS, TX 75039
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

ASSISTANT SECRETARY

Name Role Address
ROBB, KAREN L ASSISTANT SECRETARY 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019

DIRECTOR

Name Role Address
RAWLS, MICHAEL R DIRECTOR 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019

President

Name Role Address
RAWLS, MICHAEL R President 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019

Vice President

Name Role Address
O'LEARY, THOMAS HUGH Vice President 20 Hillrise, DOVE CANYON, CA 92679
ALVAREZ, JR, PEDRO Vice President 890 CYPRESS BLVD, COPPELL, TX 75019
Little, Jason Vice President 750 Highway 121 Bypass, Suite 100 Lewisville, TX 75067
CONNER, ANDREA Vice President 750 Highway 121 Bypass, Suite 100 Lewisville, TX 75067
CHEN, FRANCES Vice President 8950 Cypress Waters Blvd, COPPELL, TX 75019
Elzen, Ethan Vice President 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067
Scribner, Brett Vice President 8950 Cypress Waters Blvd, Coppell, TX 75019

DESIGNATED BROKER

Name Role Address
O'LEARY, THOMAS HUGH DESIGNATED BROKER 20 Hillrise, DOVE CANYON, CA 92679

Secretary

Name Role Address
ALVAREZ, JR, PEDRO Secretary 890 CYPRESS BLVD, COPPELL, TX 75019
Elzen, Ethan Secretary 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067
Scribner, Brett Secretary 8950 Cypress Waters Blvd, Coppell, TX 75019

TREASURER

Name Role Address
ALVAREZ, JR, PEDRO TREASURER 890 CYPRESS BLVD, COPPELL, TX 75019

Corporate Secretary

Name Role Address
Little, Jason Corporate Secretary 750 Highway 121 Bypass, Suite 100 Lewisville, TX 75067

Designated Broker

Name Role Address
CONNER, ANDREA Designated Broker 750 Highway 121 Bypass, Suite 100 Lewisville, TX 75067

TX Operations

Name Role Address
CONNER, ANDREA TX Operations 750 Highway 121 Bypass, Suite 100 Lewisville, TX 75067

Tax

Name Role Address
CHEN, FRANCES Tax 8950 Cypress Waters Blvd, COPPELL, TX 75019
Scribner, Brett Tax 8950 Cypress Waters Blvd, Coppell, TX 75019

Director

Name Role Address
Elzen, Ethan Director 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067

Chief Financial Officer

Name Role Address
Elzen, Ethan Chief Financial Officer 750 HIGHWAY 121 BYPASS, SUITE 100 LEWISVILLE, TX 75067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090256 4SALEBYOWNER.COM EXPIRED 2017-08-16 2022-12-31 No data 6565 NORTH MACARTHUR BLVD, SUITE 225-55, DALLAS, TX, 75039

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-05 No data No data
AMENDMENT 2017-11-21 No data No data
AMENDMENT 2017-11-09 No data No data

Debts

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

Documents

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

Date of last update: 18 Jan 2025

Sources: Florida Department of State