Search icon

SARANAC INC - Florida Company Profile

Company Details

Entity Name: SARANAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARANAC 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: 26 Jul 1956 (69 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 194961
FEI/EIN Number 590953962

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

Address: 1955 S.W. 50TH AVE., FT. LAUDERDALE, FL, 33317
Mail Address: 1955 S.W. 50TH AVE., FT. LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISIDOR, MICHAEL Director 3400 S. OCEAN, #EF, PALM BEACH, FL
ISIDOR, MICHAEL President 3400 S. OCEAN, #EF, PALM BEACH, FL
DONNER WILLIAM President 150 SE 2ND AVE STE 500, MIAMI, FL, 33131
DONNER WILLIAM Agent 150 SE 2ND AVE, MIAMI, FL, 33131
ISIDOR, MICHAEL Treasurer 3400 S. OCEAN, #EF, PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-17 DONNER, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 150 SE 2ND AVE, STE 500, MIAMI, FL 33131 -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State