Search icon

SABURN, INC.

Company Details

Entity Name: SABURN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1993 (31 years ago)
Document Number: P93000066877
FEI/EIN Number 65-0444525
Mail Address: 7382 Jennadee Drive, Fairburn, GA 30213
Address: 515 East Las Olas Blvd., #120, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Lori PRES. Agent 7382 Jennadee Drive, Fairburn, FL 30213

President

Name Role Address
Brown, Lori President 7382 Jennadee Drive, Fairburn, GA 30213

Secretary

Name Role Address
Brown, Lori Secretary 7382 Jennadee Drive, Fairburn, GA 30213

Director

Name Role Address
Brown, Lori Director 7382 Jennadee Drive, Fairburn, GA 30213
Brown, zenobia Director 10436 St. Tropez Place, Tampa, FL 33615
Brown, Anitra Director 7382 Jennadee Drive, Fairburn, GA 30213

Vice President

Name Role Address
Brown, zenobia Vice President 10436 St. Tropez Place, Tampa, FL 33615
Brown, Anitra Vice President 7382 Jennadee Drive, Fairburn, GA 30213

Treasurer

Name Role Address
Brown, Anitra Treasurer 7382 Jennadee Drive, Fairburn, GA 30213

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 515 East Las Olas Blvd., #120, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-29 515 East Las Olas Blvd., #120, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7382 Jennadee Drive, Fairburn, FL 30213 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 Brown, Lori PRES. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State