Search icon

SABAL PARK SW HOTEL, INC. - Florida Company Profile

Company Details

Entity Name: SABAL PARK SW HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Aug 2004 (21 years ago)
Date of dissolution: 31 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: F04000004879
FEI/EIN Number 200307050

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

Address: 8500 COLLEGE BLVD, OVERLAND PARK, KS, 66210
Mail Address: 8500 COLLEGE BLVD, OVERLAND PARK, KS, 66210
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
CULBERTSON DONALD E Director 8500 COLLEGE BLVD, OVERLAND PARK, KS, 66210
CULBERTSON DONALD E President 8500 COLLEGE BLVD, OVERLAND PARK, KS, 66210
SMITH LINDA L Secretary 8500 COLLEGE BLVD, OVERLAND PARK, KS, 66210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-31 - -
CHANGE OF MAILING ADDRESS 2012-01-31 8500 COLLEGE BLVD, OVERLAND PARK, KS 66210 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 8500 COLLEGE BLVD, OVERLAND PARK, KS 66210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000959875 TERMINATED 1000000503805 HILLSBOROU 2013-05-16 2023-05-22 $ 5,480.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000747272 TERMINATED 1000000329280 HILLSBOROU 2012-10-16 2022-10-25 $ 654.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
WITHDRAWAL 2012-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-06
Reg. Agent Change 2009-09-01
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State