Search icon

SABON, INC.

Company Details

Entity Name: SABON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000095264
FEI/EIN Number 65-0626541
Address: 805 WEST BROWARD BLVD, FORT LAUDERDALE, FL 33312
Mail Address: 937 Kokomo Key Lane, DELRAY BEACH, FL 33483
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEAVITT, COLE Agent 937 Kokomo Key Lane, Delray Beach, FL 33483

President

Name Role Address
LEAVITT, COLE President 1018 SW 8TH STREET, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
NOCERINI, STEVEN F Vice President 2450 N.E. 135TH STREET, MIAMI, FL 33181
SHIPLEY, JAMES F Vice President 8303 NW 100TH PLACE, TAMARAC, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 937 Kokomo Key Lane, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2015-04-27 805 WEST BROWARD BLVD, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 805 WEST BROWARD BLVD, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2009-12-03 LEAVITT, COLE No data
AMENDMENT 1999-12-29 No data No data
AMENDMENT 1998-08-19 No data No data
REINSTATEMENT 1998-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000284084 LAPSED COWE-12-07894-80 BROWARD COUNTY COURT 2013-01-16 2018-02-01 $11,907.70 ALLIED BUILDING PRODUCTS CORP., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
AQUALOGIC, INC., etc., et al. VS SABON, INC., etc. 4D2013-0016 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-37436 07

Parties

Name AQUALOGIC, INC.
Role Appellant
Status Active
Representations Alina Alonso Rodriguez, Aaron Stenzler Weiss, AVI R. KAUFMAN
Name KATHY LITTLEFORD
Role Appellant
Status Active
Name DARRIN LITTLEFORD
Role Appellant
Status Active
Name SABON, INC.
Role Appellee
Status Active
Representations PHILLIP A. BOCK, Gregory Scott Weiss, Jeffrey M. Liggio, RYAN M. KELLY
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 10, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before May 3, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 11, 2013, for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SABON, INC.
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SABON, INC.
Docket Date 2013-02-19
Type Record
Subtype Appendix
Description Appendix ~ (1 - 15 VOLUMES) TO INITIAL BRIEF. **IN EXHIBIT ROOM**
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alina Alonso Rodriguez
Docket Date 2013-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS TO 02/18/13
Docket Date 2013-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/11/13
Docket Date 2013-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Alina Alonso Rodriguez
Docket Date 2013-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AQUALOGIC, INC.
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AQUALOGIC, INC.

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-12
Reg. Agent Change 2009-12-03
ANNUAL REPORT 2009-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State