Entity Name: | SALESABILITY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SALESABILITY INCORPORATED 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: | 15 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 1995 (30 years ago) |
Document Number: | P93000080418 |
FEI/EIN Number |
593309743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14377 U.S. HWY 19 N, SUITE 400, CLEARWATER, FL, 33764, US |
Mail Address: | 14377 U.S. HWY 19 N, SUITE 400, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYL JOSEPH H | President | 14377 U.S. HWY 19 N, CLEARWATER, FL, 33764 |
RAYL JOSEPH H | Agent | 14377 U.S. HWY 19 N, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 14377 U.S. HWY 19 N, SUITE 400, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-11-13 | 14377 U.S. HWY 19 N, SUITE 400, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-13 | 14377 U.S. HWY 19 N, SUITE 400, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | RAYL, JOSEPH H | - |
REINSTATEMENT | 1995-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001365999 | LAPSED | 1000000526467 | PINELLAS | 2013-08-29 | 2023-09-05 | $ 10,854.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
J12001046187 | LAPSED | 1000000432389 | PINELLAS | 2012-12-13 | 2022-12-19 | $ 3,917.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000736911 | LAPSED | 1000000305603 | PINELLAS | 2012-10-19 | 2022-10-25 | $ 448.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-11-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State