Search icon

SABOTT CORPORATION

Company Details

Entity Name: SABOTT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J20758
FEI/EIN Number 59-2709275
Address: % JOHN MICHAEL TRAYNOR, 28 CORDOVA STREET, ST AUGUSTINE, FL 32084
Mail Address: % JOHN MICHAEL TRAYNOR, 28 CORDOVA STREET, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
TRAYNOR, JOHN MICHAEL Agent 28 CORDOVA STREET, ST AUGUSTINE, FL 32084

President

Name Role Address
MCCUBREY, ROBERT President 1049 E HIGHWAY 206, ST AUGUSTINE, FL

Director

Name Role Address
MCCUBREY, ROBERT Director 1049 E HIGHWAY 206, ST AUGUSTINE, FL
MCCUBREY, BARBARA Director 1049 E HIGHWAY 206, ST AUGUSTINE, FL
MCCUBREY, SANDRA Director 1049 E HIGHWAY 206, ST AUGUSTINE, FL

Vice President

Name Role Address
MCCUBREY, BARBARA Vice President 1049 E HIGHWAY 206, ST AUGUSTINE, FL

Secretary

Name Role Address
MCCUBREY, SANDRA Secretary 1049 E HIGHWAY 206, ST AUGUSTINE, FL

Treasurer

Name Role Address
MCCUBREY, SANDRA Treasurer 1049 E HIGHWAY 206, ST AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-09-30 % JOHN MICHAEL TRAYNOR, 28 CORDOVA STREET, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 1991-09-30 % JOHN MICHAEL TRAYNOR, 28 CORDOVA STREET, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
Reg. Agent Resignation 2000-12-18
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State