Entity Name: | SABOR PARIS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | P16000056044 |
FEI/EIN Number | 81-3163699 |
Address: | 147 Fifth Ave, Indialantic, FL, 32903, US |
Mail Address: | 147 Fifth Ave, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JORGE A | Agent | 147 Fifth Ave, Indialantic, FL, 32903 |
Name | Role | Address |
---|---|---|
MORALES JORGE A | President | 147 Fifth Ave, Indialantic, FL, 32903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125074 | NINI'S CAFE CUBAN CUISINE | ACTIVE | 2018-11-26 | 2028-12-31 | No data | 147 5 AVE., INDIALANTIC, FL, 32903 |
G16000102395 | NINI'S RESTAURANT | EXPIRED | 2016-09-19 | 2021-12-31 | No data | 17021 N BAY RD, AP.114, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | MORALES, JORGE A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 147 Fifth Ave, Indialantic, FL 32903 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 147 Fifth Ave, Indialantic, FL 32903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 147 Fifth Ave, Indialantic, FL 32903 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-11-20 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State