Search icon

SB REALTY, INC.

Company Details

Entity Name: SB REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2003 (22 years ago)
Date of dissolution: 26 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: P03000005015
FEI/EIN Number 270042218
Address: 3625 W, Broward Blvd.., Ft, Lauderdale, FL, 33312, US
Mail Address: 1128 Beachcomber Court, OSPREY, FL, 34229-2707, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING ROBERT W Agent 1800 SECOND ST., SARASOTA, FL, 34236

President

Name Role Address
BAIRD SHAWNDRA President 3625 W, Broward Blvd., Ft. Lauderdale, FL, 33312

Vice President

Name Role Address
BAIRD SHAWNDRA Vice President 3625 W, Broward Blvd., Ft. Lauderdale, FL, 33312

Treasurer

Name Role Address
BAIRD SHAWNDRA Treasurer 3625 W, Broward Blvd., Ft. Lauderdale, FL, 33312

Secretary

Name Role Address
BAIRD SHAWNDRA Secretary 3625 W, Broward Blvd., Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-26 No data No data
CHANGE OF MAILING ADDRESS 2017-03-28 3625 W, Broward Blvd.., Ft, Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3625 W, Broward Blvd.., Ft, Lauderdale, FL 33312 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-04-07 SB REALTY, INC. No data

Documents

Name Date
Voluntary Dissolution 2017-10-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State