Search icon

SANITARY BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SANITARY BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANITARY BUILDING SYSTEMS, 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 Sep 1974 (51 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 461386
FEI/EIN Number 591546388

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

Address: 744 S.W. FIRST STREET, MIAMI, FL, 33130
Mail Address: 744 S.W. FIRST STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER, FREDERICK K. President 744 SW 1ST STREET, MIAMI, FL, 33130
ZELLER, FREDERICK K. Director 744 SW 1ST STREET, MIAMI, FL, 33130
RACKEAR, GARY S., ESQ Agent 2534 S.W. 6TH ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1992-04-17 RACKEAR, GARY S., ESQ -
REGISTERED AGENT ADDRESS CHANGED 1992-04-17 2534 S.W. 6TH ST., MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-25 744 S.W. FIRST STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1990-04-25 744 S.W. FIRST STREET, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000134752 ACTIVE 1000000047227 25551 2866 2007-04-20 2027-05-09 $ 1,389.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000286570 TERMINATED 1000000035995 25081 1005 2006-11-08 2026-12-13 $ 10,858.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000286588 TERMINATED 1000000035996 25081 1006 2006-11-08 2026-12-13 $ 2,005.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-04-23
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-09-01
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State