Search icon

SBO CORP. - Florida Company Profile

Company Details

Entity Name: SBO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBO 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: 07 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000062234
FEI/EIN Number 133732093

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

Address: 145 EAST 48TH ST., SUITE 26G, NEW YORK, NY, 10017
Mail Address: P.O. BOX 3017, NEW YORK, NY, 10163
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCANOVA, MARK Secretary 145 EAST 48TH ST., NEW YORK, NY, 10017
ROCANOVA, MARK Treasurer 145 EAST 48TH ST., NEW YORK, NY, 10017
ROCANOVA, MARK Director 145 EAST 48TH ST., NEW YORK, NY, 10017
ROCANOVA, MARK President 145 EAST 48TH ST., NEW YORK, NY, 10017
ROCANOVA MARK Agent 6301 COLLINS AVE., #2601, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-12-18 ROCANOVA, MARK -
REGISTERED AGENT ADDRESS CHANGED 1996-12-18 6301 COLLINS AVE., #2601, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 1994-06-27 145 EAST 48TH ST., SUITE 26G, NEW YORK, NY 10017 -

Documents

Name Date
REG. AGENT CHANGE 1996-12-18
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State