Entity Name: | SABORES LATINOS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | P05000142022 |
FEI/EIN Number | 061759390 |
Address: | 15488 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US |
Mail Address: | 15488 SW Warfield Blvd, Indiantown, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLEGO CARLOS H | Agent | 1741 SW ALBERCA LN, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Gallego Carlos H | President | 1741 SW ALBERCA LN, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
GUTIERREZ LUIS E | Secretary | 2001 SW BEEKMAN ST, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
Gutierrez Adriana M | Vice President | 1741 SW ALBERCA LN, Port St Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000020241 | INDIANTOWN SERVICES | ACTIVE | 2020-02-14 | 2025-12-31 | No data | 15488 SW WARFIELD BLVD, INDIANTOWN, FL, 34956 |
G12000009494 | INDIANTOWN SERVICES | EXPIRED | 2012-01-27 | 2017-12-31 | No data | 3211 S US HIGHWAY 1, FORT PIERCE, FL, 34982 |
G11000066964 | MR. POLLO RESTAURANT | EXPIRED | 2011-07-06 | 2016-12-31 | No data | 3211 SOUTH US 1, FORT PIERCE, FL, 34962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1741 SW ALBERCA LN, Port St Lucie, FL 34953 | No data |
AMENDMENT | 2020-03-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 15488 SW WARFIELD BLVD, INDIANTOWN, FL 34956 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 15488 SW WARFIELD BLVD, INDIANTOWN, FL 34956 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
Amendment | 2020-03-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State