Search icon

AA & SABA CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: AA & SABA CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA & SABA CONSULTANTS, 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: 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: 28 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2024 (a year ago)
Document Number: P96000071880
FEI/EIN Number 593397596

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

Address: 3012 Via Sarafina Dr., Henderson, NV, 89052, US
Mail Address: 3012 Via Sarafina Dr, Henderson, NV, 89052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA CHARLES President 3012 Via Sarafina Dr, Henderson, NV, 89052
SABA CHARLES Chief Executive Officer 3012 Via Sarafina Dr, Henderson, NV, 89052
Camargo Eliana Vice President 3012 Via Sarafina Dr., Henderson, NV, 89052
SABA CHARLES Agent 8125 Courtleigh Drive, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085633 US POLICE INSTRUCTOR TEAMS ACTIVE 2020-07-13 2025-12-31 - 3012 VIA SARAFINA DR, HENDERSON, NV, 89052
G13000099786 US POLICE INSTRUCTOR TEAMS EXPIRED 2013-10-31 2018-12-31 - 23211 OUTBACK LANE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 SABA, CHARLES -
REINSTATEMENT 2024-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 3012 Via Sarafina Dr., Henderson, NV 89052 -
CHANGE OF MAILING ADDRESS 2016-01-28 3012 Via Sarafina Dr., Henderson, NV 89052 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 8125 Courtleigh Drive, ORLANDO, FL 32835 -
AMENDMENT 2005-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000865718 TERMINATED 1000000495011 ORANGE 2013-04-18 2033-05-03 $ 18,266.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251473 TERMINATED 1000000258622 ORANGE 2012-03-20 2022-04-06 $ 441.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2024-02-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State