Search icon

SJS CORPORATION OF BELLEAIR - Florida Company Profile

Company Details

Entity Name: SJS CORPORATION OF BELLEAIR
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJS CORPORATION OF BELLEAIR 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000027051
FEI/EIN Number 593580498

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

Address: 1086 eldorado ave, clearwater, FL, 33767, US
Mail Address: P O BOX 306, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER STEPHEN J President P O BOX 306, INDIAN ROCKS BEACH, FL, 33785
SPENCER STEPHEN J Agent 452 harbor dr n, indian rocks beach, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 1086 eldorado ave, clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 452 harbor dr n, indian rocks beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2012-04-24 1086 eldorado ave, clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2010-02-23 SPENCER, STEPHEN J -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State