Entity Name: | SBJ SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SBJ SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Oct 2002 (22 years ago) |
Document Number: | P02000116050 |
FEI/EIN Number |
421556105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26391 SPIKE RD, BROOKSVILLE, FL, 34602 |
Mail Address: | 26391 SPIKE RD, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRYVER STEVEN E | Director | 26391 SPIKE RD, BROOKSVILLE, FL, 34602 |
SCHRYVER STEVEN E | President | 26391 SPIKE RD., BROOKSVILLE, FL, 34602 |
SCHRYVER STEVEN E | Treasurer | 26391 SPIKE RD, BROOKSVILLE, FL, 34602 |
SCHRYVER STEVE | Agent | 26391 SPIKE RD., BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 26391 SPIKE RD, BROOKSVILLE, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 26391 SPIKE RD, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-24 | 26391 SPIKE RD., BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-08 | SCHRYVER, STEVE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000311330 | TERMINATED | 1000000824478 | HILLSBOROU | 2019-04-27 | 2039-05-01 | $ 1,157.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000037737 | ACTIVE | 1000000807978 | HILLSBOROU | 2018-12-19 | 2028-12-26 | $ 7,054.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9155427106 | 2020-04-15 | 0455 | PPP | 9520 E MLK Jr. Blvd, TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State