Search icon

SABAL-KIELMANN, INC. - Florida Company Profile

Company Details

Entity Name: SABAL-KIELMANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAL-KIELMANN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 1995 (30 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P95000061986
FEI/EIN Number 650612163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2703 SW 22 AVENUE, MIAMI, FL, 33133
Mail Address: 2703 SW 22 AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN JOHN RIII Agent 2703 SW 22 AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 2703 SW 22 AVENUE, MIAMI, FL 33133 -
AMENDMENT 2009-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 2703 SW 22 AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-05-22 2703 SW 22 AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1995-10-20 SHERMAN, JOHN R, III -

Documents

Name Date
Off/Dir Resignation 2014-07-03
Voluntary Dissolution 2014-03-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-06-30
Amendment 2009-05-22
Off/Dir Resignation 2009-03-17
ANNUAL REPORT 2008-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State