Entity Name: | SABAT BROTHER'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 May 1993 (32 years ago) |
Document Number: | P93000035997 |
FEI/EIN Number | 65-0412716 |
Address: | 2001 NW BOCA RATON BLVD., BOCA RATON, FL 33431 |
Mail Address: | 2001 NW BOCA RATON BLVD., BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABAT, CHARLY | Agent | 244 NE 6 CT, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
SABAT, CHARLY | Secretary | 244 NE 6 CT, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
SABAT, CHARLY | Director | 244 NE 6 CT, BOCA RATON, FL 33432 |
SABAT, ELIAS | Director | 17761 WOODVIEW TERRACE, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
SABAT, ELIAS | Vice President | 17761 WOODVIEW TERRACE, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
SABAT, ELIAS | Treasurer | 17761 WOODVIEW TERRACE, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
SABAT, CHARLY | President | 244 NE 6 CT, BOCA RATON, FL 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000014548 | SWIFTY MARKET GRILL & DELI | ACTIVE | 2012-02-10 | 2027-12-31 | No data | 2001 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
G10000014916 | SWIFTY'S MARKET GRILL & DELI | EXPIRED | 2010-02-16 | 2015-12-31 | No data | 2001 NW 2 AVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-27 | 244 NE 6 CT, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-05 | 2001 NW BOCA RATON BLVD., BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-05 | 2001 NW BOCA RATON BLVD., BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-09 | SABAT, CHARLY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State