Search icon

SARTOM MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: SARTOM MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARTOM MANAGEMENT CORP. 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: 19 Jan 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G87904
FEI/EIN Number 592462045

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

Address: 10855 CARIBBEAN BLVD, MIAMI, FL, 33189, US
Mail Address: PO BOX 924871, PRINCETON, FL, 33092-871, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORIN, THOMAS Agent 11420 N. KENDALL DR., #201, MIAMI, FL, 33176
BORIN THOMAS President PO BOX 924871, PRINCETON, FL, 71
BORIN SARA Secretary PO BOX 924871, PRINCETON, FL, 71

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-03-27 10855 CARIBBEAN BLVD, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-27 10855 CARIBBEAN BLVD, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-20 11420 N. KENDALL DR., #201, MIAMI, FL 33176 -
REINSTATEMENT 1994-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-12-13 - -
REGISTERED AGENT NAME CHANGED 1991-12-13 BORIN, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State