Search icon

SBS AUTOS, INC.

Company Details

Entity Name: SBS AUTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1996 (28 years ago)
Date of dissolution: 30 Oct 2008 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: P96000077152
FEI/EIN Number 65-0708232
Address: 5611 S TAMIAMI TRAIL, SARASOTA, FL 34231
Mail Address: 5611 S TAMIAMI TRAIL, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CRAVENS, JOHN Agent 5611 S TAMIAMI TRIAL, SARASOTA, FL 34231

President

Name Role Address
CRAVENS, JOHN President 5611 S TAMIAMI TRAIL, SARASOTA, FL 34231

Director

Name Role Address
CRAVENS, JOHN Director 5611 S TAMIAMI TRAIL, SARASOTA, FL 34231
SOTTILE, CHERYL Director 5611 S TAMIAMI TRIAL, SARASOTA, FL 34231

Secretary

Name Role Address
SOTTILE, CHERYL Secretary 5611 S TAMIAMI TRIAL, SARASOTA, FL 34231

Treasurer

Name Role Address
SOTTILE, CHERYL Treasurer 5611 S TAMIAMI TRIAL, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5611 S TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2007-04-30 5611 S TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5611 S TAMIAMI TRIAL, SARASOTA, FL 34231 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-10-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State