Search icon

SALES BUILDERS PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SALES BUILDERS PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALES BUILDERS PROMOTIONS, 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 Mar 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K18485
FEI/EIN Number 650056507

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

Address: 1041 JEFFERSON, HOLLYWOOD, FL, 33019
Mail Address: 1041 JEFFERSON STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENSON GARY L Agent 10231 TAFT STREET, PEMBROKE PINES, FL, 33026
BROWN, DAVID President 1041 JEFFERSON STREET, HOLLYWOOD, FL, 33019
BROWN, DAVID Secretary 1041 JEFFERSON STREET, HOLLYWOOD, FL, 33019
BROWN, DAVID Treasurer 1041 JEFFERSON STREET, HOLLYWOOD, FL, 33019
BROWN, DAVID Director 1041 JEFFERSON, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 1041 JEFFERSON, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2004-05-04 1041 JEFFERSON, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 10231 TAFT STREET, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2000-05-03 ARENSON, GARY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000040827 TERMINATED 1000000040725 43525 1582 2007-01-31 2027-02-14 $ 2,222.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05900020496 LAPSED COWE 04-18497 CTY CRT IN&FOR BROWARD CTY 2005-08-23 2010-12-09 $4715.17 MEADWESTVACO CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State