Search icon

DEYAVE, SABAOT, INC - Florida Company Profile

Company Details

Entity Name: DEYAVE, SABAOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEYAVE, SABAOT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: P08000076556
FEI/EIN Number 263204315

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

Address: 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
Mail Address: 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISIDRO ABRAHAM Vice President 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765
ISIDRO KAREN Secretary 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765
ISIDRO ABRAHAM Agent 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284900213 ARCANGEL SUPERMARKET 126 EXPIRED 2008-10-10 2013-12-31 - 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765
G00166900138 FLORIDA SUBS AND GYROS ACTIVE 2000-06-14 2025-12-31 - 2017 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
AMENDMENT 2012-05-18 - -
REGISTERED AGENT NAME CHANGED 2012-05-18 ISIDRO, ABRAHAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000727933 TERMINATED 1000000801923 PINELLAS 2018-10-26 2038-10-31 $ 7,259.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000004213 TERMINATED 1000000197364 PINELLAS 2010-12-21 2031-01-05 $ 5,894.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000779360 TERMINATED 1000000180982 PINELLAS 2010-07-15 2030-07-21 $ 4,988.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000779402 TERMINATED 1000000180989 PINELLAS 2010-07-15 2030-07-21 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000289600 TERMINATED 1000000150542 PINELLAS 2009-11-17 2030-02-16 $ 694.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000289576 TERMINATED 1000000150533 PINELLAS 2009-11-17 2030-02-16 $ 5,181.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State