Search icon

SBN TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: SBN TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBN TRANSPORT 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: 12 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000034420
FEI/EIN Number 82-5418982

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

Address: 5811 NE 3rd AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 5811 NE 3rd AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ARMANDO President 5811 NE 3rd AVE, OAKLAND PARK, FL, 33334
SANTOS ARMANDO Agent 5811 NE 3rd AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 5811 NE 3rd AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 5811 NE 3rd AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-11-23 5811 NE 3rd AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-11-23 SANTOS, ARMANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State