Search icon

SABO'S PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: SABO'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABO'S PIZZA, 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: 07 Oct 1982 (43 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: G03507
FEI/EIN Number 592281709

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

Address: 7448 HWY 21 N, KEYSTONE HGTS, FL, 32656, US
Mail Address: P.O. BOX 698, KEYSTONE HGTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABO ROBERT J President 639 HEBRON AVE, KEYSTONE HEIGHTS, FL, 32656
SABO ROBERT J Director 639 HEBRON AVE, KEYSTONE HEIGHTS, FL, 32656
SABO ROBERT J Agent 639 HEBRON AVE, KEYSTONE HEIGHTS, FL, 32656
SABO, ERAINE L Director 645 MAGNOLIA AV, KEYSTONE HEIGHTS, FL, 32656
SABO, ERAINE L Secretary 645 MAGNOLIA AV, KEYSTONE HEIGHTS, FL, 32656
SABO, ERAINE L Treasurer 645 MAGNOLIA AV, KEYSTONE HEIGHTS, FL, 32656
SABO, BRITTANY N Vice President 639 HEBRON AV, KEYSTONE HEIGHTS, FL, 32656
SABO, BRITTANY N Director 639 HEBRON AV, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-07 SABO, ROBERT JJR -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 639 HEBRON AVE, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 7448 HWY 21 N, KEYSTONE HGTS, FL 32656 -
CHANGE OF MAILING ADDRESS 1994-04-21 7448 HWY 21 N, KEYSTONE HGTS, FL 32656 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000395674 TERMINATED 1000000098305 3061 918 2008-10-30 2028-11-06 $ 13,777.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000425364 TERMINATED 1000000098305 3061 918 2008-10-30 2028-11-19 $ 13,777.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000179985 TERMINATED 1000000098305 3061 918 2008-10-30 2029-01-22 $ 13,889.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000415710 TERMINATED 1000000098305 3061 918 2008-10-30 2029-01-28 $ 13,889.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000210824 TERMINATED 1000000082986 3028 1895 2008-06-18 2028-06-25 $ 16,812.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State