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 |
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 |
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 | - |
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