Search icon

SABLE RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: SABLE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABLE RESORTS, 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000004823
FEI/EIN Number 650648460

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

Address: 21 EAST ACRE DRIVE, PLANTATION, FL, 33317, US
Mail Address: P O BOX 489, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREY LAWRENCE A Chairman 185 NW SPANISH RIVER BLVD., STE 220, BOCA RATON, FL, 33431
DUPREY LAWRENCE A President 185 NW SPANISH RIVER BLVD., STE 220, BOCA RATON, FL, 33431
DUPREY LAWRENCE A Director 185 NW SPANISH RIVER BLVD., STE 220, BOCA RATON, FL, 33431
BALDINI SYLVIA Vice President 185 NW SPANISH RIVER BLVD., STE 220, BOCA RATON, FL, 33431
BALDINI SYLVIA Secretary 185 NW SPANISH RIVER BLVD., STE 220, BOCA RATON, FL, 33431
BALDINI SYLVIA Director 185 NW SPANISH RIVER BLVD., STE 220, BOCA RATON, FL, 33431
FADGEN JERRY CPA Agent 21 EAST ACRE DRIVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-10 21 EAST ACRE DRIVE, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-10-10 21 EAST ACRE DRIVE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2014-10-10 FADGEN, JERRY, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 21 EAST ACRE DRIVE, PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000897559 INACTIVE WITH A SECOND NOTICE FILED 11-020510 (25) 17TH JUDICIAL CIRCUIT 2015-08-31 2020-09-16 $428,633.27 IBERIABANK, 5310 EAST STATE ROAD 64, BRADENTON, FL 34208
J15000897567 INACTIVE WITH A SECOND NOTICE FILED 11-020510 (25) 17TH JUDICIAL CIRCUIT 2015-08-31 2020-09-16 $814,309.60 IBERIABANK, 5310 EAST STATE ROAD 64, BRADENTON, FL 34208
J15000657474 TERMINATED 1000000679630 BROWARD 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000189848 TERMINATED 1000000053281 44206 1141 2007-06-19 2027-06-20 $ 2,866.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000189855 TERMINATED 1000000053284 44206 1140 2007-06-19 2027-06-20 $ 2,186.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Change 2014-10-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State