Search icon

SBK CORPORATION

Company Details

Entity Name: SBK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1998 (26 years ago)
Document Number: P98000078993
FEI/EIN Number 650863736
Address: 15715 South Dixie Highway, Suite 209, Miami, FL, 33157, US
Mail Address: 14045 SW 104 Court, Miami, FL, 33176, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAPLAN STEVEN B Agent 14045 SW 104 Court, Miami, FL, 33176

Secretary

Name Role Address
KAPLAN STEVEN B Secretary 14045 SW 104 Court, Miami, FL, 33176

Treasurer

Name Role Address
KAPLAN STEVEN B Treasurer 14045 SW 104 Court, Miami, FL, 33176

President

Name Role Address
KAPLAN STEVEN B President 14045 SW 104 Court, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024874 SMALL BUSINESS TAX CREDIT SPECIALISTS ACTIVE 2024-02-14 2029-12-31 No data 15715 SOUTH DIXIE HIGHWAY, SUITE 209, MIAMI, FL, 33157
G24000024374 SMALL BUSINESS TAX CREDIT SERVICES ACTIVE 2024-02-13 2029-12-31 No data 15715 SOUTH DIXIE HIGHWAY, SUITE 930, MIAMI, FL, 33157
G24000011273 TCP WEALTH ADVISORY SERVICES ACTIVE 2024-01-19 2029-12-31 No data 15715 SOUTH DIXIE HIGHWAY, SUITE 209, MIAMI, FL, 33157
G24000011282 TCP WEALTH ADVISORY SERVICES ACTIVE 2024-01-19 2029-12-31 No data 15715 SOUTH DIXIE HIGHWAY, SUITE 209, MIAMI, FL, 33157
G18000062960 GLOBAL BENEFIT STRATEGIES EXPIRED 2018-05-28 2023-12-31 No data PO BOX 560277, MIAMI, FL, 33256-0277
G10000076576 GLOBAL BENEFIT STRATEGIES EXPIRED 2010-08-19 2015-12-31 No data 8480 SW 147 TERRACE, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 15715 South Dixie Highway, Suite 209, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-02-16 15715 South Dixie Highway, Suite 209, Miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 14045 SW 104 Court, Miami, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3258637301 2020-04-29 0455 PPP 13057 95TH AVE, MIAMI, FL, 33176
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8957
Loan Approval Amount (current) 8957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9077.92
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State