Search icon

SABOR TROPICAL CORP. - Florida Company Profile

Company Details

Entity Name: SABOR TROPICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR TROPICAL CORP. 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: 23 Aug 2000 (25 years ago)
Date of dissolution: 14 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P00000079701
FEI/EIN Number 651033655

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

Address: 2200 WEST 8TH CT, HIALEAH, FL, 33010
Mail Address: 2200 W 8 CT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DELVIS T President 2200 W 8 CT, HIALEAH, FL, 33010
GARCIA DELVIS T Agent 2200 W 8 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 2200 W 8 CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-03-11 2200 WEST 8TH CT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-03-11 GARCIA, DELVIS T -
AMENDMENT 2014-05-22 - -
AMENDMENT 2014-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-29 2200 WEST 8TH CT, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000264715 ACTIVE 1000000924325 MIAMI-DADE 2022-05-26 2032-06-01 $ 668.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000603181 TERMINATED 1000000838413 DADE 2019-08-27 2039-09-11 $ 1,339.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000277874 TERMINATED 1000000053486 25765 0359 2007-07-10 2027-08-29 $ 1,105.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11
Amendment 2014-05-22
Amendment 2014-05-05
ANNUAL REPORT 2014-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State