Search icon

SABELLA REALTY INC. - Florida Company Profile

Company Details

Entity Name: SABELLA REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABELLA REALTY 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: 30 Nov 2011 (13 years ago)
Document Number: P11000102486
FEI/EIN Number 45-3956195

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

Address: 1222 SE 47th Street, CAPE CORAL, FL, 33904, US
Mail Address: 1222 SE 47th Street, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABELLA MICHELA B President 1222 SE 47th Street, CAPE CORAL, FL, 33904
DICATERINO DAVID Vice President 1023 SE 12TH COURT, CAPE CORAL, FL, 33990
SABELLA MICHELA B Secretary 1222 SE 47th Street, CAPE CORAL, FL, 33904
SABELLA MICHELA B Treasurer 1222 SE 47th Street, CAPE CORAL, FL, 33904
SABELLA MICHELA B Agent 1222 SE 47th Street, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1222 SE 47th Street, Suite #311, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2017-01-09 1222 SE 47th Street, Suite #311, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1222 SE 47th Street, Suite #311, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State