Search icon

SBF INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SBF INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBF INVESTMENTS, 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: 10 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: P93000010293
FEI/EIN Number 650386331

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

Mail Address: 5355 TOWN CENTER RD, BOCA RATON, FL, 33486, US
Address: 151 N. COUNTY RD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770592099 2006-08-05 2015-03-19 151 N COUNTY RD, PALM BEACH, FL, 334803954, US 151 N COUNTY RD, PALM BEACH, FL, 334803954, US

Contacts

Phone +1 561-832-4443
Fax 5618326502

Authorized person

Name ALLEN I RUTMAN
Role RPH.
Phone 5618324443

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH12323
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102485000
State FL

Key Officers & Management

Name Role Address
ROSNER CHARLES Director 254 KATONAH AVE, KATONAH, NY, 10536
Rutman Allen Director 151 N. COUNTY RD, PALM BEACH, FL, 33480
ROSNER CHARLES Agent 254 KATONAH AVE, KATONAH, FL, 10536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007331 GREENS PHARMACY ACTIVE 2023-01-17 2028-12-31 - 151 N COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-11 151 N. COUNTY RD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 254 KATONAH AVE, 203, KATONAH, FL 10536 -
REINSTATEMENT 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 ROSNER, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 151 N. COUNTY RD, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-20
REINSTATEMENT 2021-02-22
Off/Dir Resignation 2020-04-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099167403 2020-05-03 0455 PPP 151 N COUNTY RD, PALM BEACH, FL, 33480-3954
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76712
Loan Approval Amount (current) 148808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-3954
Project Congressional District FL-22
Number of Employees 12
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150597.77
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State