Search icon

SBZ MARINE SERVICES INC - Florida Company Profile

Company Details

Entity Name: SBZ MARINE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBZ MARINE SERVICES 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: 18 Mar 2015 (10 years ago)
Document Number: P15000025783
FEI/EIN Number NOT APPLICABLE

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

Address: 760 Taylor Ln,, DANIA BEACH, FL, 33004, US
Mail Address: 2822 PALOMAR ST, NORTH PORT, FL, 34287, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFRIES vancito c President 2822 PALOMAR ST, NORTH PORT, FL, 34287
HIDES BENNY E Officer 2822 PALOMAR ST, NORTH PORT, FL, 34287
ALLEN TYREAK J Vice President 2822 PALOMAR ST, NORTH PORT, FL, 34287
allen humberto v Director 2822 PALOMAR ST, NORTH PORT, FL, 34287
jeffries vancito c Agent 2822 PALOMAR ST, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-06 760 Taylor Ln,, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2021-03-06 jeffries, vancito c -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 2822 PALOMAR ST, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 760 Taylor Ln,, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-11-12
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State