Search icon

SANTO'S FROZEN FOOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTO'S FROZEN FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTO'S FROZEN FOOD, 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: 28 Oct 1971 (54 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: 390489
FEI/EIN Number 591373532

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

Address: 2746 MAIN STREET, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 4431, TAMPA, FL, 33677, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSNER SAMUEL L President 6208 SPRING OAK CT, TAMPA, FL, 33625
ROSNER GERALDINE L Vice President 12313 ASHVILLE DR, TAMPA, FL, 33626
ROSNER KENNETH L Treasurer 12313 ASHVILLE DR, TAMPA, FL, 33626
ROSNER SAMUEL L Agent 15616 Little Ranch Rd, Springhill, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-21 ROSNER, SAMUEL L -
REINSTATEMENT 2023-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 15616 Little Ranch Rd, Springhill, FL 34610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 2746 MAIN STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2007-05-02 2746 MAIN STREET, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000489442 TERMINATED 1000000601254 HILLSBOROU 2014-03-21 2024-05-01 $ 2,132.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000243829 TERMINATED 1000000212185 HILLSBOROU 2011-04-18 2021-04-20 $ 2,693.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2023-06-21
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-09-07
ANNUAL REPORT 2003-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State