Search icon

SAJECKI II, INC. - Florida Company Profile

Company Details

Entity Name: SAJECKI II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAJECKI II, 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 Oct 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H83043
FEI/EIN Number 592598840

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

Address: 4590 NORTH HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 4590 North Hiatus Road, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJECKI MICHAEL President 1300 WYNDHAM LAKES, ODESSA, FL, 33556
SAJECKI MICHAEL Agent 4590 NORTH HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2021-12-03 SAJECKI II, INC. -
REGISTERED AGENT NAME CHANGED 2016-04-30 SAJECKI, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 4590 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-02-11 4590 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 4590 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
AMENDMENT 1997-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206608 TERMINATED 1000000441551 HILLSBOROU 2013-01-17 2033-01-23 $ 4,703.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-28
Name Change 2021-12-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State