Search icon

SANTA FE FORD, INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA FE FORD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: K24436
FEI/EIN Number 592892876

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

Address: 16330 US HWY 441 N, ALACHUA, FL, 32615, US
Mail Address: 16330 US HWY 441 N, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAITCUS GREGORY MSr. Vice President 15218 NW 258 PL, ALACHUA, FL, 32615
WAITCUS GREGORY MSr. President 15218 NW 258 PL, ALACHUA, FL, 32615
Waitcus Gregory MSr. Agent 15218 N.W. 258th Pl, Alachua, FL, 32615
JOHN JOSEPH WAITCUS President 7453 SW 116th Terr., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 15218 N.W. 258th Pl, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Waitcus, Gregory Michael, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 16330 US HWY 441 N, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2015-04-30 16330 US HWY 441 N, ALACHUA, FL 32615 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State