Entity Name: | SBR SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SBR SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 2011 (14 years ago) |
Document Number: | P11000029004 |
FEI/EIN Number |
900675624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 N US HIGHWAY 1, UNIT 7235, ORMOND BEACH, FL, 32174, US |
Mail Address: | PO BOX 335, ORMOND BEACH, FL, 32175, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSMEYER SANDRA | President | PO BOX 335, ORMOND BEACH, FL, 32175 |
PEPE SHELLY | Vice President | PO BOX 335, ORMOND BEACH, FL, 32175 |
VAN PATTEN WENDY R | Secretary | PO BOX 335, ORMOND BEACH, FL, 32175 |
ROSSMEYER MANDY Q | Treasurer | PO BOX 335, ORMOND BEACH, FL, 32175 |
PEPE DEAN G | Agent | 1635 N US HWY 1, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 1635 N US HIGHWAY 1, UNIT 7235, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 1635 N US HIGHWAY 1, UNIT 7235, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 1635 N US HWY 1, Unit 7235, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | PEPE, DEAN G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State