Search icon

SEBAO MALL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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