Entity Name: | HUGO R SABATO P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGO R SABATO P.A. 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: | 01 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (9 years ago) |
Document Number: | P15000081285 |
FEI/EIN Number |
47-5249423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1099 SW CHERRY BLOSSOM LN, PALM CITY, FL, 34990, US |
Mail Address: | 1099 SW CHERRY BLOSSOM LN, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABATO HUGO R | President | 1099 SW Cherry Blossom Lane, Palm City, FL, 34990 |
SABATO HUGO R | Agent | 1099 CHERRY BLOSSOM LN SW, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 1099 CHERRY BLOSSOM LN SW, PALM CITY, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-01 | 1099 SW CHERRY BLOSSOM LN, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2017-12-01 | 1099 SW CHERRY BLOSSOM LN, PALM CITY, FL 34990 | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | SABATO, HUGO R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State