Search icon

FRANK SARTORETTI, INC. - Florida Company Profile

Company Details

Entity Name: FRANK SARTORETTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK SARTORETTI, 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: 29 Mar 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H50786
FEI/EIN Number 592520850

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

Address: 960-D LAKEWOOD TER, PORT ORANGE, FL, 32127, US
Mail Address: 960-D S LAKEWOOD TER, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTORETTI FRANK President 960-D S LAKEWOOD TER, PORT ORANGE, FL, 32127
SARTORETTI FRANK Director 960-D S LAKEWOOD TER, PORT ORANGE, FL, 32127
SARTORETTI FRANK Secretary 960-D S LAKEWOOD TER, PORT ORANGE, FL, 32127
SARTORETTI FRANK Treasurer 960-D S LAKEWOOD TER, PORT ORANGE, FL, 32127
HEWITT J. DUPONT, CPA, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101640 CAR CARE CAR STAR EXPIRED 2010-10-28 2015-12-31 - 413 BELLEVUE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 960-D LAKEWOOD TER, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2018-01-16 960-D LAKEWOOD TER, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 1515 HERBERT ST, STE 213, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2011-01-14 HEWITT J DUPONT CPA PL -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State