Search icon

SABATELA TRUCK CORP - Florida Company Profile

Company Details

Entity Name: SABATELA TRUCK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABATELA TRUCK CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000005424
FEI/EIN Number 82-4076928

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

Address: 9964 SW 88th ST., MIAMI, FL, 33176, US
Mail Address: 9964 SW 88th ST. APT 822, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATELA DARLIN R President 9964 SW 88th ST. APT 822, MIAMI, FL, 33176
SABATELA NELSON Vice President 9964 SW 88th ST. APT 822, MIAMI, FL, 33176
SABATELA DARLIN R Agent 9964 SW 88th ST. APT 822, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 9964 SW 88th ST., APT 822, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9964 SW 88th ST. APT 822, MIAMI, FL 33176 -
REINSTATEMENT 2021-04-29 - -
CHANGE OF MAILING ADDRESS 2021-04-29 9964 SW 88th ST., APT 822, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-04-29 SABATELA, DARLIN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-04-29
Amendment 2018-11-26
Domestic Profit 2018-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State