Search icon

SANABAC INC.

Company Details

Entity Name: SANABAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P18000046618
FEI/EIN Number 82-5289951
Address: 6553 Circle Blvd, New Port Richey, FL, 34652, US
Mail Address: 6553 Circle Blvd, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Cabanas Cynthia R Agent 6553 Circle Blvd, New Port Richey, FL, 34652

President

Name Role Address
CABANAS CYNTHIA R President 6553 Circle Blvd, New Port Richey, FL, 34652

Secretary

Name Role Address
CABANAS CYNTHIA R Secretary 6553 Circle Blvd, New Port Richey, FL, 34652

Treasurer

Name Role Address
CABANAS CYNTHIA R Treasurer 6553 Circle Blvd, New Port Richey, FL, 34652

Vice President

Name Role Address
CABANAS DAVID V Vice President 6553 Circle Blvd, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6553 Circle Blvd, Apt 201, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2024-04-01 6553 Circle Blvd, Apt 201, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 6553 Circle Blvd, Apt 201, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2019-09-30 Cabanas, Cynthia Rosie No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-09-30
Amendment 2019-06-26
Domestic Profit 2018-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State