Search icon

SOUTH FLORIDA BUILDING, INC.

Company Details

Entity Name: SOUTH FLORIDA BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P15000019726
FEI/EIN Number 47-3298344
Address: 2885 SE ST LUCIE BLVD, STUART, FL, 34997, US
Mail Address: 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ZIPPI STEPHEN Agent 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455

President

Name Role Address
ZIPPI STEPHEN President 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455

Vice President

Name Role Address
Zippi Stephen Jr. Vice President 11718 SE Federal Hwy 222, Hobe Sound, FL, 33455

Chief Operating Officer

Name Role Address
Zippi Elizabeth Chief Operating Officer 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051977 BDI MARINE CONTRACTORS ACTIVE 2018-04-25 2028-12-31 No data 11718 SE FEDERAL HWY, UNIT 222, HOBE SOUND, FL, 33455
G15000022889 BUILDING DESIGNS, INC. ACTIVE 2015-03-03 2025-12-31 No data 12031 SE BIRKDALE RUN, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 2885 SE ST LUCIE BLVD, STUART, FL 34997 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 ZIPPI, STEPHEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000197881 ACTIVE 2019-017418CA01 MIAMI DADE COUNTY 2022-01-20 2027-04-27 $54111.07 TREKKER TRACTOR LLC, 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL 33018

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-04
REINSTATEMENT 2016-10-20
Amendment 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State