Search icon

SABAT BROTHER'S, INC.

Company Details

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

Agent

Name Role Address
SABAT, CHARLY Agent 244 NE 6 CT, BOCA RATON, FL 33432

Secretary

Name Role Address
SABAT, CHARLY Secretary 244 NE 6 CT, BOCA RATON, FL 33432

Director

Name Role Address
SABAT, CHARLY Director 244 NE 6 CT, BOCA RATON, FL 33432
SABAT, ELIAS Director 17761 WOODVIEW TERRACE, BOCA RATON, FL 33487

Vice President

Name Role Address
SABAT, ELIAS Vice President 17761 WOODVIEW TERRACE, BOCA RATON, FL 33487

Treasurer

Name Role Address
SABAT, ELIAS Treasurer 17761 WOODVIEW TERRACE, BOCA RATON, FL 33487

President

Name Role Address
SABAT, CHARLY President 244 NE 6 CT, BOCA RATON, FL 33432

Fictitious Names

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

Events

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

Documents

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