Search icon

SBTC - LAKEWORTH, INC. - Florida Company Profile

Company Details

Entity Name: SBTC - LAKEWORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBTC - LAKEWORTH, 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 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P11000034025
FEI/EIN Number 900735565

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

Address: 10445 Wellington Parc Dr, Lake Worth, FL, 33449, US
Mail Address: 10445 Wellington Parc Dr, Lake Worth, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALM PATTI President 10445 Wellington Parc Dr, Lake Worth, FL, 33449
ALM PATTI S Agent 10445 Wellington Parc Dr, Lake Worth, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102622 SOUTH BEACH TANNING COMPANY EXPIRED 2013-10-17 2018-12-31 - 9279 PINEVILLE DRIVE, LAKE WORTH, FL, 33467
G11000075874 SOUTH BEACH TANNING COMPANY EXPIRED 2011-07-29 2016-12-31 - 1713 ALVARADO COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 10445 Wellington Parc Dr, Lake Worth, FL 33449 -
CHANGE OF MAILING ADDRESS 2023-03-09 10445 Wellington Parc Dr, Lake Worth, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 10445 Wellington Parc Dr, Lake Worth, FL 33449 -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 ALM, PATTI S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653109 ACTIVE 1000000909216 PALM BEACH 2021-11-29 2031-12-22 $ 2,087.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-28
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-22

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120700.00
Total Face Value Of Loan:
120700.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15865
Current Approval Amount:
15865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Date of last update: 02 Jun 2025

Sources: Florida Department of State