Search icon

SCHOOL BUS ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: SCHOOL BUS ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOOL BUS ADVERTISING, 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: 03 Oct 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: P01000096374
FEI/EIN Number 651149782

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

Address: 6400 S DIXIE HWY, S MIAMI, FL, 33143
Mail Address: 6400 S DIXIE HWY, S MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX GEORGE President 150 SE 2 AVE STE 900, MIAMI, FL, 33131
KNOX GEORGE Director 150 SE 2 AVE STE 900, MIAMI, FL, 33131
HILL DAVID Vice President 6400 S DIXIE HWY, S MIAMI, FL, 33143
HILL DAVID Director 6400 S DIXIE HWY, S MIAMI, FL, 33143
HILL DAVID I Agent DAVID HILL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-20 HILL, DAVID II -
REGISTERED AGENT ADDRESS CHANGED 2008-01-20 DAVID HILL, 6400 S. DIXIE HWY, MIAMI, FL 33143 -
AMENDMENT 2005-05-04 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-17
Off/Dir Resignation 2005-05-04
Amendment 2005-05-04
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State