Search icon

SABAY TREE FARM, INC. - Florida Company Profile

Company Details

Entity Name: SABAY TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAY TREE FARM, 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: 09 Jun 1997 (28 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P97000051359
FEI/EIN Number 593456384

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

Mail Address: 5521 HAMPSTEAD HEATH, SARASOTA, FL, 34235-0932, US
Address: 41211 SR 64 E, MYAKKA, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN DANIEL B Director 5521 HAMPSTEAD HEATH, SARASOTA, FL, 342350932
FABIAN DANIEL B Agent 5521 HAMPSTEAD HEATH, SARASOTA, FL, 342350932

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 - -
CHANGE OF MAILING ADDRESS 2014-03-06 41211 SR 64 E, MYAKKA, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 5521 HAMPSTEAD HEATH, SARASOTA, FL 34235-0932 -
AMENDMENT AND NAME CHANGE 2009-05-08 SABAY TREE FARM, INC. -
REGISTERED AGENT NAME CHANGED 2003-01-10 FABIAN, DANIEL B -
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 41211 SR 64 E, MYAKKA, FL 34251 -
REINSTATEMENT 2002-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2014-12-29
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-03
Amendment and Name Change 2009-05-08
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State