Search icon

SAINTS ENTERPRISES, INC.

Company Details

Entity Name: SAINTS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1976 (49 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 510270
FEI/EIN Number 59-1702006
Address: 1004 N. FLORIDA AVE., TAMPA, FL 33602
Mail Address: 1004 N. FLORIDA AVE., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PAPIA, JOSEPH A Agent 1004 N. FLORIDA AVE., TAMPA, FL 33602

President

Name Role Address
PAPIA, JOSEPH A President 1004 N. FLORIDA AVE., TAMPA, FL 33602

Director

Name Role Address
PAPIA, JOSEPH A Director 1004 N. FLORIDA AVE., TAMPA, FL 33602

Secretary

Name Role Address
PAPIA, JOSEPH A Secretary 1004 N. FLORIDA AVE., TAMPA, FL 33602

Treasurer

Name Role Address
PAPIA, JOSEPH A Treasurer 1004 N. FLORIDA AVE., TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-25 PAPIA, JOSEPH A No data
CHANGE OF PRINCIPAL ADDRESS 1987-04-08 1004 N. FLORIDA AVE., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1987-04-08 1004 N. FLORIDA AVE., TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 1987-04-08 1004 N. FLORIDA AVE., TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State