Search icon

S&B HOME INSPECTION INC. - Florida Company Profile

Company Details

Entity Name: S&B HOME INSPECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&B HOME INSPECTION 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: 25 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000019223
FEI/EIN Number 275547526

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

Address: 6340 Cardinal Cove Circle, Sanford, FL, 32771, US
Mail Address: 6340 Cardinal Cove Circle, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE STEVEN Director 6340 Cardinal Cove Circle, Sanford, FL, 32771
HOPE STEVEN President 6340 Cardinal Cove Circle, Sanford, FL, 32771
HOPE STEVEN Secretary 6340 Cardinal Cove Circle, Sanford, FL, 32771
HOPE, SR. STEVEN Treasurer 218 SHADY OAKS CIRCLE, LAKE MARY, FL, 32746
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044514 A BUYERS CHOICE HOME INSPECTIONS EXPIRED 2011-05-09 2016-12-31 - 218 SHADY OAKS CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 6340 Cardinal Cove Circle, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-01-13 6340 Cardinal Cove Circle, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-01-13 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State