Search icon

S.B.IDEA, INC.

Company Details

Entity Name: S.B.IDEA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Aug 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N08000007927
FEI/EIN Number 26-3256441
Address: 4600 N OCEAN BLVD, SUITE 206, BOYNTON BEACH, FL 33435
Mail Address: 1046 SW 28th Avenue, Boynton Beach, FL 33426-7838
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOH, ERIK EDWARD ESQ. Agent HINMAN, HOWARD & KATTELL, LLP, 4600 N OCEAN BLVD, SUITE 206, BOYNTON BEACH, FL 33435

Chief Executive Officer

Name Role Address
ROWLAND, PATRICIA A Chief Executive Officer 1046 SW 28th Avenue, Boynton Beach, FL 33426-7838

Director

Name Role Address
HOBBS, JANICE Director 432 FONTANA DRIVE, LAKE WORTH, FL 33461
DEMARTINO, DOROTHY Director 265 WESTWOOD CIRCLE EAST, WEST PALM BEACH, FL 33411
Kerr, Kelly Director 110 E. Lee Road, Delray Beach, FL 33445

Secretary

Name Role Address
HOBBS, JANICE Secretary 432 FONTANA DRIVE, LAKE WORTH, FL 33461

Treasurer

Name Role Address
DEMARTINO, DOROTHY Treasurer 265 WESTWOOD CIRCLE EAST, WEST PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-03-19 4600 N OCEAN BLVD, SUITE 206, BOYNTON BEACH, FL 33435 No data
AMENDMENT 2010-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State