Search icon

SBHLP, INC. - Florida Company Profile

Company Details

Entity Name: SBHLP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBHLP, 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: 11 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000107969
FEI/EIN Number 263798101

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

Address: 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL, 33852, UN
Mail Address: 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL, 33852, UN
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAJAS SALVADOR Director 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL, 33852
Barajas Griselda Secretary 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL, 33852
BARAJAS SALVADOR Agent 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL 33852 UN -
CHANGE OF MAILING ADDRESS 2012-01-19 141 FILLMORE AVENUE, N.E., LAKE PLACID, FL 33852 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000193628 TERMINATED 1000000208730 HIGHLANDS 2011-03-22 2021-03-30 $ 4,086.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State