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 |
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 |
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 | - |
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 |
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