Search icon

SABAL PALM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SABAL PALM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAL PALM CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: P02000078726
FEI/EIN Number 542064961

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

Address: 812 se 12th st, Okeechobee, FL, 34974, US
Mail Address: 812 se 12th st, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Logsdon Scott W Owne 812 se 12th st, Okeechobee, FL, 34974
Logsdon Scott W Agent 812 se 12th st, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 812 se 12th st, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 812 se 12th st, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2023-04-06 812 se 12th st, Okeechobee, FL 34974 -
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Logsdon, Scott W -
AMENDMENT 2004-02-19 - -
AMENDMENT 2002-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State