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