Search icon

SABOR VACANO RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: SABOR VACANO RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR VACANO RESTAURANT 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: 09 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000040926
FEI/EIN Number 84-1800119

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

Mail Address: 3612 N FLORIDA AVE, TAMPA, FL, 33603, US
Address: 3701 north central ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYCEDO OSMAN NELSON E President 3612 N FLORIDA AVE, TAMPA, FL, 33603
PARRA JORGE A Vice President 3612 N FLORIDA AVE, TAMPA, FL, 33603
CAYCEDO OSMAN NELSON E Agent 3612 N FLORIDA AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063287 MOM'S MARY RESTAURANT ACTIVE 2021-05-07 2026-12-31 - 3612 N FLORIDA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3701 north central ave, suit b, TAMPA, FL 33603 -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 3612 N FLORIDA AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-05-07 3701 north central ave, suit b, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2021-05-07 CAYCEDO OSMAN, NELSON E -
AMENDMENT 2019-10-28 - -

Documents

Name Date
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-07-31
Amendment 2019-10-28
Domestic Profit 2019-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State