Entity Name: | S B DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S B DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2005 (20 years ago) |
Document Number: | G47480 |
FEI/EIN Number |
592306323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 hwy 87, NAVARRE, FL, 32566, US |
Mail Address: | hwy 87, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABIAK, PHILIP J | Agent | hwy 87, NAVARRE, FL, 32566 |
babiak philip j | President | 53 yacht club dr, ft walton bch, FL, 32548 |
babiak philip j | Director | 53 yacht club dr, ft walton bch, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 4003 hwy 87, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | hwy 87, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 4003 hwy 87, NAVARRE, FL 32566 | - |
AMENDMENT | 2005-06-22 | - | - |
REINSTATEMENT | 2002-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1994-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-09-28 | BABIAK, PHILIP J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State