Search icon

SABOR FOODS COMPANY, INC.

Company Details

Entity Name: SABOR FOODS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000006901
FEI/EIN Number 59-3230017
Address: 4306 AUTUMN LEAVES DR., TAMPA, FL 33624
Mail Address: 4306 AUTUMN LEAVES DR., TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SABINA, WILLIE Agent 4306 AUTUMN LEAVES DR., TAMPA, FL 33624

Director

Name Role Address
SABINA, WILLIE Director 4306 AUTUMN LEAVES DR., TAMPA, FL 33624
SABINA, DIANA R Director 4306 AUTUMN LEAVES DR., TAMPA, FL 33624

President

Name Role Address
SABINA, WILLIE President 4306 AUTUMN LEAVES DR., TAMPA, FL 33624

Treasurer

Name Role Address
SABINA, WILLIE Treasurer 4306 AUTUMN LEAVES DR., TAMPA, FL 33624

Vice President

Name Role Address
SABINA, DIANA R Vice President 4306 AUTUMN LEAVES DR., TAMPA, FL 33624

Secretary

Name Role Address
SABINA, DIANA R Secretary 4306 AUTUMN LEAVES DR., TAMPA, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000310494 LAPSED 2002-CA-5801 HILLSBOROUGH COUNTY 13TH JUDIC 2002-06-25 2007-08-12 $67,741.03 THE LEVIN GROUP, INC, 336 WELLINGTON STE 2703, CHICAGO IL 60657
J01000044673 TERMINATED 00-14908 (25) 17TH JUDICIAL CRT, BROWARD CTY 2001-09-07 2006-11-26 $29,665.65 BANKATLANTIC, 1750 E SUNRISE BLVD, FORT LAUDERDALE FL 33304

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State