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