SOUTHERN BAY BUILDERS, INC. - Florida Company Profile

Entity Name: | SOUTHERN BAY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2016 (10 years ago) |
Date of dissolution: | 15 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | P16000007636 |
FEI/EIN Number | 81-4095304 |
Address: | 812 SE LINCOLN AVE., STUART, FL, 34994, US |
Mail Address: | 812 SE LINCOLN AVE., STUART, FL, 34994, US |
ZIP code: | 34994 |
City: | Stuart |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTTO MICHAEL NJR | Agent | 812 SE LINCOLN AVE, STUART, FL, 34994 |
GERACI FRANK | President | 812 SE LINCOLN AVE, STUART, FL, 34994 |
GERACI FRANK | Director | 812 SE LINCOLN AVE, STUART, FL, 34994 |
MOTTO MICHAEL NJR | Vice President | 812 SE LINCOLN AVE., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-27 | MOTTO, MICHAEL N, JR | - |
AMENDMENT | 2016-11-16 | - | - |
NAME CHANGE AMENDMENT | 2016-07-06 | SOUTHERN BAY BUILDERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000304564 | ACTIVE | 1000000855277 | MARTIN | 2020-09-15 | 2040-09-23 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 |
Reg. Agent Change | 2018-09-27 |
Off/Dir Resignation | 2018-06-29 |
Reg. Agent Resignation | 2018-06-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-11-16 |
Name Change | 2016-07-06 |
Domestic Profit | 2016-01-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State