Search icon

SBC ENGINEERING, CORP - Florida Company Profile

Company Details

Entity Name: SBC ENGINEERING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBC ENGINEERING, CORP 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: 01 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000019819
FEI/EIN Number 82-0675409

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

Address: 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTO SAULO President 3075 NE 190 TH STREET 302, AVENTURA, FL, 33180
COUTO CARLA Vice President 3075 NE 190TH STREET, AVENTURA, FL, 33180
DO COUTO SAULO B Agent 3075 NE 190TH STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032268 SBC FLOORING CORP EXPIRED 2018-03-08 2023-12-31 - 1000 FIFTH STREET SUITE 200 - W3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 1000 FIFTH STREET, SUITE 200 - W3, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-05-12 1000 FIFTH STREET, SUITE 200 - W3, MIAMI BEACH, FL 33139 -
AMENDMENT 2017-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000158139 ACTIVE 1000000948969 MIAMI-DADE 2023-04-05 2033-04-12 $ 823.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666568 ACTIVE 1000000842517 DADE 2019-10-04 2029-10-09 $ 1,201.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-22
Amendment 2017-03-23
Domestic Profit 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State