Search icon

SACKETT INVESTMENT COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SACKETT INVESTMENT COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACKETT INVESTMENT COMPANY, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 1995 (30 years ago)
Document Number: 453690
FEI/EIN Number 591534542

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

Address: 421 MONTGOMERY ROAD, SUITE 175, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 902 LEVEE CRT, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKETT, JUDITH A. President 902 LEVEE CRT, ALTAMONTE SPRINGS, FL, 32714
SACKETT, JUDITH A Agent 902 LEVEE CRT, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 421 MONTGOMERY ROAD, SUITE 175, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 902 LEVEE CRT, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-10 421 MONTGOMERY ROAD, SUITE 175, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111286 TERMINATED 1000000945028 SEMINOLE 2023-02-27 2043-03-15 $ 3,132.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000287534 TERMINATED 1000000924153 SEMINOLE 2022-05-31 2042-06-15 $ 2,042.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000128448 TERMINATED 1000000407776 SEMINOLE 2012-12-05 2033-01-16 $ 434.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000291150 TERMINATED 1000000150796 SEMINOLE 2009-11-19 2030-02-16 $ 427.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000311392 TERMINATED 1000000060366 06816 1526 2007-09-12 2027-09-26 $ 1,151.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000146566 TERMINATED 1000000048700 06677 1983 2007-05-01 2027-05-16 $ 578.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State