Search icon

SAPORI, INC.

Company Details

Entity Name: SAPORI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1992 (32 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: V66174
FEI/EIN Number 65-0363950
Address: 301 VIA DE PALMAS, 99 ROYAL PALM PLACE, BOCA RATON, FL 33432
Mail Address: 301 VIA DE PALMAS, 99 ROYAL PALM PLACE, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PINDO, MARA Agent 7500 SAN SEBASTIAN DRIVE, BOCA RATON, FL 33433

President

Name Role Address
PINDO, MARA President 7500 SAN SEBASTIAN DRIVE, BOCA RATON, FL 33433

Treasurer

Name Role Address
PINDO, MARA Treasurer 7500 SAN SEBASTIAN DRIVE, BOCA RATON, FL 33433

Vice President

Name Role Address
PINDO, MARCO Vice President 7500 SAN SEBASTIAN DRIVE, BOCA RATON, FL 33433

Secretary

Name Role Address
PINDO, MARCO Secretary 7500 SAN SEBASTIAN DRIVE, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 301 VIA DE PALMAS, 99 ROYAL PALM PLACE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2011-04-15 301 VIA DE PALMAS, 99 ROYAL PALM PLACE, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 7500 SAN SEBASTIAN DRIVE, BOCA RATON, FL 33433 No data
REINSTATEMENT 1993-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438998507 2021-03-09 0455 PPS 301 Via de Palmas, Boca Raton, FL, 33432-6007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55878
Loan Approval Amount (current) 55878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6007
Project Congressional District FL-23
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56196.43
Forgiveness Paid Date 2021-10-06
6793527810 2020-06-02 0455 PPP 99 ROYAL PALM PLACE 301 VIA DE PALMAS, BOCA RATON, FL, 33432-6007
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-6007
Project Congressional District FL-23
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65899.91
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State