Entity Name: | SEBAO MALL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEBAO MALL, 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: | 03 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000064279 |
FEI/EIN Number |
800228270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARI SPIRONELLO JULIANA C | President | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
SPIRONELLO RUBMAR | Chief Executive Officer | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080549 | DTB MIAMI CORP E-COMMERCE | EXPIRED | 2015-08-04 | 2020-12-31 | - | 4800 N FEDERAL HWY, 104-D, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | CSG - CAPITAL SERVICES GROUP, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
AMENDMENT | 2008-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000582842 | TERMINATED | 1000000472079 | ORANGE | 2013-02-15 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State