Search icon

SOSEBEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOSEBEE ENTERPRISES, 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F94000000667
FEI/EIN Number 582082662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 BRICKELL AVE, STE 400, MIAMI, FL, 33131, US
Mail Address: 800 BRICKELL AVE, STE 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BEVERDOE BRETT Chief Executive Officer 800 BRICKELL AVE, #400, MIAMI, FL, 33131
GALLERS STEVENS Chief Financial Officer 800 BRICKELL AVE #400, MIAMI, FL, 33131
GREENBAUM ELLSE Secretary 800 BRICKELL AVE #400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 800 BRICKELL AVE, STE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-05-17 800 BRICKELL AVE, STE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1999-05-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000254614 TERMINATED 0000479789 21688 02440 2003-09-26 2029-01-28 $ 1,750.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000021849 TERMINATED 0000479789 21688 02440 2003-09-26 2029-01-22 $ 1,750.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-07-25

Date of last update: 03 May 2025

Sources: Florida Department of State