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 |
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 |
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 | - |
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