Entity Name: | SABCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P02000007830 |
FEI/EIN Number | 450463180 |
Address: | 5610 PGA BLVD., SUITE 114, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 5610 PGA BLVD., SUITE 114, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABATELLO CARL M | Agent | 5810 PGA BLVD., SUITE 114, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
SABATELLO CARL M | President | 5610 PGA BLVD #114, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
SABATELLO THEODORE P | Vice President | 5610 PGA BLVD, #114, PALM BEACH GARDENS, FL, 33418 |
SABATELLO PAUL T | Vice President | 5610 PGA BLVD, #114, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
SABATELLO MICHAEL J | Secretary | 5610 PGA BLVD, STE 114, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-31 | 5610 PGA BLVD., SUITE 114, PALM BEACH GARDENS, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-31 | 5610 PGA BLVD., SUITE 114, PALM BEACH GARDENS, FL 33418 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SABCO, INC. VS GPG INVESTMENT COMPANY, LTD., ET AL. | 4D2012-4452 | 2012-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SABCO, INC. |
Role | Appellant |
Status | Active |
Representations | Paul M. Woodson |
Name | CITIMORTGAGE, INC. |
Role | Appellee |
Status | Active |
Name | GPG INVESTMENT COMPANY, LTD. |
Role | Appellee |
Status | Active |
Representations | LOUIS M. URSINI, Geoffrey Laderer Jones, CHRISTOPHER A. ROACH |
Name | CitiBank, N.A. |
Role | Appellee |
Status | Active |
Name | HON. GEORGE SHAHOOD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-04-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-03-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-03-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-02-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | SABCO, INC. |
Docket Date | 2013-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 60 DAYS |
Docket Date | 2013-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SABCO, INC. |
Docket Date | 2012-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SABCO, INC. |
Docket Date | 2012-12-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State