Search icon

SABAOTH TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SABAOTH TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAOTH TRUCKING, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000025625
FEI/EIN Number 010865285

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

Address: 695 NE 151 STREET, B 1 W., NORTH MIAMI BEACH, FL, 33162
Mail Address: 695 NE 151 STREET, B 1 W., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN BAPTISTE President 695 NE 151 STREET, APT 1 B W., NORTH MIAMI BEACH, FL, 33162
BENJAMIN BAPTISTE Secretary 695 NE 151 STREET, APT 1 B W., NORTH MIAMI BEACH, FL, 33162
BENJAMIN BAPTISTE Treasurer 695 NE 151 STREET, APT 1 B W., NORTH MIAMI BEACH, FL, 33162
LOPEZ WALTER Vice President 1436 NW 6TH STREET #8, FORT LAUDERDALE, FL, 33311
EMANUEL WATERS Manager 695 NE 151 STREE, APT B1 W, NORTH MIAMI BEACH, FL, 33162
BENJAMIN BAPTISTE Agent 695 NE 151 STREET, NORTH MIAMI BEACH, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 695 NE 151 STREET, B 1 W., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-01-26 695 NE 151 STREET, B 1 W., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 695 NE 151 STREET, 1B W., NORTH MIAMI BEACH, FL 33161 -
AMENDMENT 2008-10-13 - -

Documents

Name Date
ANNUAL REPORT 2009-01-26
Amendment 2008-10-13
Domestic Profit 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State