Search icon

S & B NATURAL CORPORATION - Florida Company Profile

Company Details

Entity Name: S & B NATURAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & B NATURAL CORPORATION 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: 05 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000087987
FEI/EIN Number 650952940

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

Address: 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL, 33172
Mail Address: 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLUCCI JHONNY President 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL, 33172
BELLUCCI JHONNY Agent 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-11-05 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 8883 FONTAINEBLEAU BLVD APT 208, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-03-21 BELLUCCI, JHONNY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012604 TERMINATED 06-05591 SP 23 (04) CTY CRT FOR MIAMI DADE CTY FL 2006-08-08 2011-08-28 $2596.34 COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-08-17
Domestic Profit 1999-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State