Search icon

SBT POWERHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SBT POWERHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBT POWERHOUSE, 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: 02 Feb 1994 (31 years ago)
Date of dissolution: 06 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 1999 (26 years ago)
Document Number: P94000008289
FEI/EIN Number 650464857

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

Address: 9722 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 9722 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT LINDA J Director 1913 N.W. 97TH TERRACE, CORAL SPRINGS, FL, 33071
ELWART DAVID Agent 2042 NW 104TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-06 - -
REGISTERED AGENT NAME CHANGED 1998-04-30 ELWART, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 2042 NW 104TH AVE, CORAL SPRINGS, FL 33071 -
AMENDMENT 1996-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-20 9722 W SAMPLE RD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1996-05-20 9722 W SAMPLE RD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
Voluntary Dissolution 1999-07-06
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State