Entity Name: | SAL'S ABATEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 May 1990 (35 years ago) |
Document Number: | L70025 |
FEI/EIN Number | 65-0193276 |
Address: | 5075 SW 73 Avenue, Davie, FL 33314 |
Mail Address: | 5075 SW 73 Avenue, Davie, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLUTRI, SALVATORE | Agent | 5075 SW 73 Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DELLUTRI, MARIA ELENA | Treasurer | 5075 SW 73 Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DELLUTRI, MARIA ELENA | Director | 5075 SW 73 Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DELLUTRI, MARIA ELENA CFO | Chief Executive Officer | 5075 SW 73 Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DELLUTRI, SALVATORE | President | 5075 SW 73 Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DELLUTRI, MARIA ELENA | Secretary | 5075 SW 73 Avenue, Davie, FL 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08049900112 | SAL'S ABATEMENT CORPORATION | ACTIVE | 2008-02-16 | 2029-12-31 | No data | 5075 SW 73 AVENUE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-04 | 5075 SW 73 Avenue, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-04 | 5075 SW 73 Avenue, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-04 | 5075 SW 73 Avenue, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 1991-02-05 | DELLUTRI, SALVATORE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State