Search icon

SBTD INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SBTD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBTD INVESTMENTS, 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000099841
FEI/EIN Number 200225378

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

Address: 228 S.E. 8TH STREET, DANIA BEACH, FL, 33004
Mail Address: 228 S.E. 8TH STREET, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE SCOTT President 228 S.E. 8TH STREET, DANIA BEACH, FL, 33004
DOYLE SCOTT Treasurer 228 S.E. 8TH STREET, DANIA BEACH, FL, 33004
DOYLE BONNIE Vice President 228 S.E. 8TH STREET, DANIA BEACH, FL, 33004
DOYLE BONNIE Secretary 228 S.E. 8TH STREET, DANIA BEACH, FL, 33004
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103281 SBD PAINTING CONTRACTORS EXPIRED 2009-05-04 2014-12-31 - 228 S.E. 8TH ST., DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 DADE COUNTY CORPORATE AGENTS, INC. -
REINSTATEMENT 2015-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 228 S.E. 8TH STREET, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2006-01-05 228 S.E. 8TH STREET, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000314763 ACTIVE 1000000825253 BROWARD 2019-04-29 2029-05-01 $ 1,137.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000665671 LAPSED 2015 CA 3351 POLK CO. 2016-03-01 2022-12-13 $17,757.76 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
REINSTATEMENT 2015-09-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State