Entity Name: | SABU DISTRIBUTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SABU DISTRIBUTORS 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: |
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: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000098427 |
FEI/EIN Number |
113787070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15421 SW 288TH STREET #12, HOMESTEAD, FL, 33033, US |
Mail Address: | 15421 SW 288TH STREET #12, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN ZAMAN | President | 15421 SW 288TH STREET #12, HOMESTEAD, FL, 33033 |
KHAN ZAMAN | Agent | 15421 SW 288TH STREET #12, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 15421 SW 288TH STREET #12, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 15421 SW 288TH STREET #12, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 15421 SW 288TH STREET #12, HOMESTEAD, FL 33033 | - |
CANCEL ADM DISS/REV | 2009-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000370082 | TERMINATED | 1000000929458 | DADE | 2022-07-25 | 2042-08-02 | $ 7,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-27 |
Dom/For AR | 2011-06-01 |
ANNUAL REPORT | 2010-04-28 |
CORAPREIWP | 2009-08-17 |
Domestic Profit | 2006-07-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State