Search icon

S & BH ENTERPRISES CORP

Company Details

Entity Name: S & BH ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000047959
FEI/EIN Number 272807732
Address: 16935 Peaceful Valley Dr, Wimauma, FL, 33598, US
Mail Address: 16935 Peaceful Valley Dr, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERALD SHEROD Agent 16935 Peaceful Valley Dr, Wimauma, FL, 33598

President

Name Role Address
HERALD SHEROD President 16935 Peaceful Valley Dr, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 16935 Peaceful Valley Dr, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2017-05-01 16935 Peaceful Valley Dr, Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 16935 Peaceful Valley Dr, Wimauma, FL 33598 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000152391 ACTIVE 1000000881341 HILLSBOROU 2021-04-01 2041-04-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146744 ACTIVE 1000000815501 HILLSBOROU 2019-02-16 2039-02-27 $ 23,124.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State