Search icon

SBE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SBE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBE OF CENTRAL FLORIDA, 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000057671
FEI/EIN Number 262774902

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

Address: 614 E HWY 50, #185, CLERMONT, FL, 34711
Mail Address: 614 E HWY 50, #185, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY SHANNON President 614 E HWY 50 #185, CLERMONT, FL, 34711
MCKINNEY KEVIN B Vice President 614 E HWY 50 #185, CLERMONT, FL, 34711
MCKINNEY SHANNON Treasurer 614 E HWY 50 #185, CLERMONT, FL, 34711
MCKINNEY KEVIN Secretary 614 E HWY 50 #185, CLERMONT, FL, 34711
MCKINNEY SHANNON M Agent 614 E HWY 50, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900125 ENCORE CLOTHING EXPIRED 2008-06-14 2013-12-31 - 614 E HWY 50 185, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State