Search icon

S.B.P. AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: S.B.P. AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.B.P. AND 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: 28 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K98631
FEI/EIN Number 650135703

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

Address: 5972 PEMBROKE ROAD, WEST HOLLYWOOD, FL, 33023, US
Mail Address: 18540 N. BAY RD., SUNNY ISLES, FL, 33160, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUTSTEIN, GEORGE J, ESQ Agent 4700 - B SHERIDAN ST, HOLLYWOOD, FL, 33021
YEHUDIT MARINOFF President 18540 N BAY ROAD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2007-01-04 5972 PEMBROKE ROAD, WEST HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 5972 PEMBROKE ROAD, WEST HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-07 4700 - B SHERIDAN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1992-03-11 BLUTSTEIN, GEORGE J, ESQ -

Documents

Name Date
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State