Search icon

SABAY LAND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SABAY LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAY LAND COMPANY, 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 Jan 2000 (25 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P00000004461
FEI/EIN Number 650971745

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

Address: 41211 STATE ROAD 64 EAST, MYAKKA CITY, FL, 34251, US
Mail Address: 5521 HAMPSTEAD HEATH, SARASOTA, FL, 34235-0932, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN DANIEL B Director 5521 HAMPSTEAD HEATH, SARASOTA, FL, 342350932
FABIAN DANIEL B Agent 5521 HAMPSTEAD HEATH, SARASOTA, FL, 342350932

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-30 - -
CHANGE OF MAILING ADDRESS 2014-03-06 41211 STATE ROAD 64 EAST, MYAKKA CITY, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 5521 HAMPSTEAD HEATH, SARASOTA, FL 34235-0932 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 41211 STATE ROAD 64 EAST, MYAKKA CITY, FL 34251 -
REGISTERED AGENT NAME CHANGED 2003-01-10 FABIAN, DANIEL B -

Documents

Name Date
Voluntary Dissolution 2014-12-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State