Search icon

SABOR DEL CARIBE, INC. - Florida Company Profile

Company Details

Entity Name: SABOR DEL CARIBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR DEL CARIBE, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000108888
FEI/EIN Number 205422232

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

Address: 1502 WEST VINE ST, KISSIMMEE, FL, 34741
Mail Address: 1502 W VINE ST, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL JACKELINE President 1502 W VINE ST, KISSIMMEE, FL, 34741
PIMENTEL JACKELINE Agent 1502 W VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-14 1502 W VINE ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-14 1502 WEST VINE ST, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2008-11-14 1502 WEST VINE ST, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-05 PIMENTEL, JACKELINE -
AMENDMENT 2006-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000193997 TERMINATED 1000000737571 OSCEOLA 2017-03-20 2037-04-07 $ 616.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000270807 TERMINATED 1000000655772 OSCEOLA 2015-02-04 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000139757 TERMINATED 1000000568771 OSCEOLA 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000035781 TERMINATED 1000000558039 OSCEOLA 2013-12-26 2034-01-09 $ 2,593.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001039836 TERMINATED 1000000414526 OSCEOLA 2012-12-04 2032-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000282809 TERMINATED 1000000261051 OSCEOLA 2012-03-29 2032-04-18 $ 9,682.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000372034 LAPSED 6:09-CV-1501-0KL-31 DAB US DIS CRT MID DIST OF FL 2009-12-22 2015-03-01 $5,935.50 J & J SPORTS PRODUCTIONS, INC., 2380 SO. BASCOM AVENUE, SUITE 200, CAMPBELL, CA 95008

Documents

Name Date
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-09-05
Amendment 2006-09-18
Domestic Profit 2006-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State