Entity Name: | SMALL BUSINESS ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMALL BUSINESS ASSOCIATES 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: |
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: | 18 Nov 1987 (37 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | K03123 |
FEI/EIN Number |
592863389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4070 HERSCHEL STREET, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4984 ORTEGA FOREST, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS, SCOTT L. | Director | 4984 ORTEGA FOREST DR, JACKSONVILLE, FL |
ADAMS, SCOTT L. | President | 4984 ORTEGA FOREST DR, JACKSONVILLE, FL |
ADAMS, CRYSTAL H. | Secretary | 4984 ORTEGA FOREST DR, JACKSONVILLE, FL |
ADAMS, CRYSTAL H. | Treasurer | 4984 ORTEGA FOREST DR, JACKSONVILLE, FL |
ADAMS, SCOTT L. | Treasurer | 4984 ORTEGA FOREST DR, JACKSONVILLE, FL |
ADAMS MARGIE E | Vice President | 4145 SHIRLEY AVE., JACKSONVILLE, FL, 32210 |
ADAMS SCOTT L | Agent | 4984 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210 |
ADAMS, CRYSTAL H. | Director | 4984 ORTEGA FOREST DR, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 4984 ORTEGA FOREST DRIVE, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-30 | ADAMS, SCOTT L | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 4070 HERSCHEL STREET, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 4070 HERSCHEL STREET, JACKSONVILLE, FL 32210 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000195303 | ACTIVE | 1000000818753 | DUVAL | 2019-03-11 | 2039-03-13 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000063638 | ACTIVE | 1000000731363 | DUVAL | 2017-01-18 | 2037-02-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J15000267266 | TERMINATED | 1000000653834 | DUVAL | 2015-01-29 | 2035-02-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000317678 | TERMINATED | 1000000461275 | DUVAL | 2013-01-30 | 2033-02-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12001111353 | TERMINATED | 1000000432572 | DUVAL | 2012-12-18 | 2032-12-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000736036 | TERMINATED | 1000000303887 | DUVAL | 2012-10-19 | 2032-10-25 | $ 1,596.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2014-03-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State