Entity Name: | S.B. FRIEDMAN & COMPANY |
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: | 01 Nov 2018 (6 years ago) |
Branch of: | S.B. FRIEDMAN & COMPANY, ILLINOIS (Company Number LLC_11258271) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | F18000005008 |
FEI/EIN Number |
363743752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 NORTH LASALLE STREET, STE 820, CHICAGO, IL, 60601 |
Mail Address: | 221 NORTH LASALLE STREET, STE 820, CHICAGO, IL, 60601 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
FRIEDMAN STEPHEN B | Chairman | 221 NORTH LASALLE STREET, STE 820, CHICAGO, IL, 60601 |
FRIEDMAN STEPHEN B | President | 221 NORTH LASALLE STREET, STE 820, CHICAGO, IL, 60601 |
SMITH TONY | Vice President | 221 NORTH LASALLE STREET, STE 820, CHICAGO, IL, 60601 |
KIM GRACE | Secretary | 221 NORTH LASALLE STREET, STE 820, CHICAGO, IL, 60601 |
Daniels Steven L | Agent | 515 N. FLAGER DRIVE, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000119051 | SB FRIEDMAN DEVELOPMENT ADVISORS | EXPIRED | 2018-11-05 | 2023-12-31 | - | 161 N. CLARK ST, STE 4200, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-03 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Daniels, Steven L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 515 N. FLAGER DRIVE, C/O SAUL EWING ARNSTEIN & LEHR LLP, 1400, WEST PALM BEACH, FL 33401 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-02-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-29 |
Foreign Profit | 2018-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State