Entity Name: | SABURN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SABURN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 1993 (32 years ago) |
Document Number: | P93000066877 |
FEI/EIN Number |
650444525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 East Las Olas Blvd., #120, Fort Lauderdale, FL, 33301, US |
Mail Address: | 7382 Jennadee Drive, Fairburn, GA, 30213, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Lori | President | 7382 Jennadee Drive, Fairburn, GA, 30213 |
Brown zenobia | Vice President | 10436 St. Tropez Place, Tampa, FL, 33615 |
Brown Anitra | Vice President | 7382 Jennadee Drive, Fairburn, GA, 30213 |
Brown Lori P | Agent | 7382 Jennadee Drive, Fairburn, FL, 30213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 515 East Las Olas Blvd., #120, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 515 East Las Olas Blvd., #120, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 7382 Jennadee Drive, Fairburn, FL 30213 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | Brown, Lori PRES. | - |
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 Apr 2025
Sources: Florida Department of State