Search icon

PATRICIA A. SABERS, D.M.D. P.A

Company Details

Entity Name: PATRICIA A. SABERS, D.M.D. P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000064804
FEI/EIN Number 263258212
Address: 1950 ADAMS LANE, SARASOTA, FL, 34236
Mail Address: 1950 ADAMS LANE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SABERS PATRICIA A Agent 1950 ADAMS LANE, SARASOTA, FL, 34235

Director

Name Role Address
SABERS PATRICIA A Director 1950 ADAMS LANE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 1950 ADAMS LANE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2008-07-14 1950 ADAMS LANE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 1950 ADAMS LANE, SARASOTA, FL 34235 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000524457 LAPSED 2011 CA 006638 NC CIR. CT. 12TH JUD. SARASOTA FL 2012-07-11 2017-07-24 $202,210.04 SUNTRUST BANK, C/O COLIN M. DAVIS, VICE PRESIDENT, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL 33602
J12000577398 LAPSED 2011CA000719NC 12TH JUDICIAL CIRC., SARASOTA 2012-04-13 2017-09-04 $36,373.43 THE BANK OF COMMERCE, 1858 RINGLING BOULEVARD, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-14
Domestic Profit 2007-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State