Search icon

SP & B ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: SP & B ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP & B ENTERPRISES 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: P07000036574
FEI/EIN Number 20-8697371

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

Address: 564 TARPON DR, BAREFOOT BAY, FL, 32976, US
Mail Address: 564 TARPON DR, BAREFOOT BAY, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSKA STEVEN L President 564 TARPON DR, BAREFOOT BAY, FL, 32976
BOSKA PAULINE H Vice President 2824 Sage Ave, PALM BAY, FL, 32908
BOSKA STEVEN L Agent 564 TARPON DR, BAREFOOT BAY, FL, 32976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 564 TARPON DR, BAREFOOT BAY, FL 32976 -
CHANGE OF MAILING ADDRESS 2011-04-21 564 TARPON DR, BAREFOOT BAY, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 564 TARPON DR, BAREFOOT BAY, FL 32976 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-07-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02
AMENDED ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-22
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State