Search icon

800 SOBT CORPORATION - Florida Company Profile

Company Details

Entity Name: 800 SOBT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 29 Mar 1995 (30 years ago)
Date of dissolution: 01 Jun 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jun 2007 (18 years ago)
Document Number: F95000001510
FEI/EIN Number 330656307

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

Address: % INVESCO REAL ESTATE, THREE GALLERIA TOWER, ST 500,13155 NOEL RD, DALLAS, TX, 75240
Mail Address: % INVESCO REAL ESTATE, THREE GALLERIA TOWER, ST 500,13155 NOEL RD, DALLAS, TX, 75240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCWALTERS JAMES G Director 800 NEWPORT CENTER DR., #300, NEWPORT, CA, 92660
MCWALTERS JAMES G Vice President 800 NEWPORT CENTER DR., #300, NEWPORT, CA, 92660
CAVANAUGH JEFFREY S Vice President 800 NEWPORT CENTER DR., #300, NEWPORT BEACH, CA, 92660
SULLIVAN LAWRENCE K Director 800 NEWPORT CENTER DR., #300, NEWPORT, CA, 92660
SULLIVAN LAWRENCE K Vice President 800 NEWPORT CENTER DR., #300, NEWPORT, CA, 92660
SULLIVAN LAWRENCE K Treasurer 800 NEWPORT CENTER DR., #300, NEWPORT, CA, 92660
SULLIVAN LAWRENCE K Secretary 800 NEWPORT CENTER DR., #300, NEWPORT, CA, 92660

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-01 % INVESCO REAL ESTATE, THREE GALLERIA TOWER, ST 500,13155 NOEL RD, DALLAS, TX 75240 -
CHANGE OF MAILING ADDRESS 2007-06-01 % INVESCO REAL ESTATE, THREE GALLERIA TOWER, ST 500,13155 NOEL RD, DALLAS, TX 75240 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2007-06-01
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-01
Reg. Agent Change 2000-12-08
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-25
Reg. Agent Change 1999-02-22
ANNUAL REPORT 1998-08-05
Reg. Agent Change 1998-01-05
ANNUAL REPORT 1997-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State