Search icon

SABATH FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: SABATH FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABATH FLOOR COVERING, 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: 28 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: P05000014953
FEI/EIN Number 202257182

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

Address: 44 PINNACLE PL, BUNNEL, FL, 32110, US
Mail Address: 44 PINNACLE PL, BUNNEL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINOTTI MARCOS A President 44 PINNACLE PL, BUNNEL, FL, 32110
PINOTTI MARCOS A Agent 44 PINNACLE PL, BUNNEL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025769 PROJECT ART RESTORATION EXPIRED 2019-02-22 2024-12-31 - 1969 S ALAFAYA TRIAL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 44 PINNACLE PL, BUNNEL, FL 32110 -
CHANGE OF MAILING ADDRESS 2023-02-11 44 PINNACLE PL, BUNNEL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 44 PINNACLE PL, BUNNEL, FL 32110 -
AMENDMENT 2011-05-19 - -
AMENDMENT 2011-05-05 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 PINOTTI, MARCOS A -
AMENDMENT 2006-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000810037 TERMINATED 1000000489314 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001103210 TERMINATED 1000000412254 LEE 2012-12-04 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State