Search icon

SMALL BUSINESS CONTROLLERS, INC. - Florida Company Profile

Company Details

Entity Name: SMALL BUSINESS CONTROLLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL BUSINESS CONTROLLERS, 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: 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000052754
FEI/EIN Number 650436256

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

Address: 6230 S.W. 163 PL, MIAMI, FL, 33193
Mail Address: 6230 S.W. 163 PL, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU JUAN J President 6230 S.W. 163 PL, MIAMI, FL, 33193
ABREU JUAN J Director 6230 S.W. 163 PL, MIAMI, FL, 33193
ABREU JUAN J Agent 6230 S.W. 163 PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 6230 S.W. 163 PL, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2010-05-01 6230 S.W. 163 PL, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 6230 S.W. 163 PL, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2007-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-04-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State