Search icon

SBG OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: SBG OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBG OF LAKE CITY, 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: 06 Oct 2008 (17 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P08000090701
FEI/EIN Number 263566246

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

Address: 426 S.W. MOLLIE TERR, LAKE CITY, FL, 32024
Mail Address: P. O. BOX 382, LAKE CITY, FL, 32056
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUREN SANDRA T President 426 S.W. MOLLIE TERR, LAKE CITY, FL, 32024
DUREN SANDRA T Agent 426 S.W. MOLLIE TERR, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 426 S.W. MOLLIE TERR, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2010-02-05 426 S.W. MOLLIE TERR, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 426 S.W. MOLLIE TERR, LAKE CITY, FL 32024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State