Search icon

W SABBAGH INC - Florida Company Profile

Company Details

Entity Name: W SABBAGH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W SABBAGH 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: 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000021703
FEI/EIN Number 82-5051907

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

Address: 1022 NW 87TH AVE, DORAL, FL, 33172, US
Mail Address: 1022 NW 87TH AVE SUITE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABBAGH WALID President 1036 Nw 87 Av, Miami, FL, 33172
MEDINA HENRY Agent 1036 Nw 87 Av, Miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-06-10 1022 NW 87TH AVE, SUITE #303, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 1022 NW 87TH AVE, SUITE #303, DORAL, FL 33172 -
REINSTATEMENT 2020-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 1036 Nw 87 Av, #201, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-07-01 MEDINA, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-07-01
Domestic Profit 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State