Search icon

SBT MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SBT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBT MANAGEMENT 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000063425
FEI/EIN Number 651118055

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

Address: 7702 NW 20 DR, PEMBROKE PINES, FL, 33024
Mail Address: 7702 NW 20 DR, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGASI FRIDA President 7702 NW 20 DR, PEMBROKE PINES, FL, 33024
LEVY STEVE Z Agent 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-14 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 7702 NW 20 DR, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-11-14 7702 NW 20 DR, PEMBROKE PINES, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000030792 TERMINATED 1000000070880 45041 247 2008-01-29 2028-01-30 $ 2,393.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2009-09-09
ANNUAL REPORT 2007-09-06
REINSTATEMENT 2006-11-14
REINSTATEMENT 2005-12-12
Amendment 2004-12-06
Amendment 2004-11-02
REINSTATEMENT 2004-02-02
ANNUAL REPORT 2002-02-07
Domestic Profit 2001-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State