Search icon

SABER TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: SABER TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABER TECHNOLOGY, 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: 06 Nov 1990 (34 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S11546
FEI/EIN Number 000000000

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

Address: 204 CRESTWOOD LANE, LARGO, FL, 34640
Mail Address: 204 CRESTWOOD LANE, LARGO, FL, 34640
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFLIN, JAMES H. Director 204 CRESTWOOD LANE, LARGO, FL
HEFLIN, JAMES H. Secretary 204 CRESTWOOD LANE, LARGO, FL
HEFLIN, JAMES H. Treasurer 204 CRESTWOOD LANE, LARGO, FL
KHALIL, MOMIN Director 2666 MCMULLEN BOOTH RD., CLEARWATER, FL
KHALIL, MOMIN Vice President 2666 MCMULLEN BOOTH RD., CLEARWATER, FL
LOOMER, GLENN Director 1403 RUSTLING OAKS DR., BRANDON, FL
LOOMER, GLENN Vice President 1403 RUSTLING OAKS DR., BRANDON, FL
SINGH, RAJ Director 14402 HELLENIC DR., TAMPA, FL
SINGH, RAJ President 14402 HELLENIC DR., TAMPA, FL
HEFLIN, JAMES H. Agent 204 CRESTWOOD LANE, LARGO, FL, 34640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State