Search icon

SBL REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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