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 |
Name | Role | Address |
---|---|---|
ZIPPI STEPHEN | Agent | 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455 |
Name | Role | Address |
---|---|---|
ZIPPI STEPHEN | President | 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455 |
Name | Role | Address |
---|---|---|
Zippi Stephen Jr. | Vice President | 11718 SE Federal Hwy 222, Hobe Sound, FL, 33455 |
Name | Role | Address |
---|---|---|
Zippi Elizabeth | Chief Operating Officer | 11718 SE FEDERAL HWY 222, HOBE SOUND, FL, 33455 |
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 |
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 |
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 |
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