Search icon

SBA NETWORK SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SBA NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBA NETWORK SERVICES, 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 30 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2011 (14 years ago)
Document Number: P99000029885
FEI/EIN Number 650911445

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

Address: 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Mail Address: 5900 BROKEN SOUND PARKWAY NW, ATTN: LEGAL DEPARTMENT, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SBA NETWORK SERVICES, INC., MISSISSIPPI 690510 MISSISSIPPI
Headquarter of SBA NETWORK SERVICES, INC., RHODE ISLAND 000108856 RHODE ISLAND
Headquarter of SBA NETWORK SERVICES, INC., NEW YORK 2464225 NEW YORK
Headquarter of SBA NETWORK SERVICES, INC., MINNESOTA e227d60e-9ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SBA NETWORK SERVICES, INC., CONNECTICUT 0633447 CONNECTICUT
Headquarter of SBA NETWORK SERVICES, INC., IDAHO 413181 IDAHO
Headquarter of SBA NETWORK SERVICES, INC., ILLINOIS CORP_60735492 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
CIARFELLA MARK Secretary 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
HUNT THOMAS P General Counsel 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
CAVANAGH BRENDAN Chief Financial Officer 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
CAVANAGH BRENDAN Treasurer 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
STOOPS JEFFREY A Chief Executive Officer 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
STOOPS JEFFREY A President 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
LAZARUS BRIAN Chief Administrative Officer 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
HUNT THOMAS P Secretary 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
SILBERSTEIN JASON Secretary 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000076136. CONVERSION NUMBER 300000114823
REGISTERED AGENT ADDRESS CHANGED 2008-06-26 11380 PROSPERITY FARMS RD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2008-06-26 CORPORATE CREATIONS NETWORK INC. -
MERGER 2007-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000070955
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL 33487 -
MERGER 2003-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044769
MERGER 2002-06-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000041601
CHANGE OF MAILING ADDRESS 2002-02-11 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL 33487 -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000039999
MERGER 2001-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039829

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-03
Reg. Agent Change 2008-06-26
ANNUAL REPORT 2008-01-07
Merger 2007-12-27
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303988018 0419700 2002-02-25 RT 1 BOX 400 (JACK DRAWLING RD), SANDERSON, FL, 32087
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-05-02
Emphasis S: CONSTRUCTION FATALITIES, S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-10-27

Related Activity

Type Accident
Activity Nr 101352094

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 E
Issuance Date 2002-08-22
Abatement Due Date 2002-12-04
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Unclassified
Standard Cited 19261053 A19
Issuance Date 2002-08-22
Abatement Due Date 2002-10-04
Current Penalty 11875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State