Entity Name: | SBL REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SBL REAL ESTATE HOLDINGS, 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: | 07 Jun 2007 (18 years ago) |
Document Number: | P07000067478 |
FEI/EIN Number |
260551604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2424 N. Federal Hwy, Boca Raton, FL, 33431, US |
Address: | 3001 Saint Marys Way, Powhatan, VA, 23139, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levine Bruce E | Director | 2424 N. Federal Highway, Boca Raton, FL, 33431 |
Levine Bruce E | President | 2424 N. Federal Highway, Boca Raton, FL, 33431 |
Levine Bruce E | Agent | 2424 N. Federal Highway, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 3001 Saint Marys Way, Powhatan, VA 23139 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-23 | Levine, Bruce E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-23 | 2424 N. Federal Highway, Suite 201, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 3001 Saint Marys Way, Powhatan, VA 23139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State