Search icon

RUSSELL B. SANGUEDOLCE, JR., INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL B. SANGUEDOLCE, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL B. SANGUEDOLCE, JR., 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: 29 Jan 1990 (35 years ago)
Document Number: L47316
FEI/EIN Number 592992397

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

Address: 703 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US
Mail Address: 5722 NW 48 CT, CORAL SPRINGS, FL, 33067
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENIS MARIA E Vice President 5722 N.W. 48 CT, CORAL SPRINGS, FL, 33067
SANGUEDOLCE RUSSELL B Director 5722 NW 48 CT, CORAL SPRINGS, FL, 33067
SANGUEDOLCE RUSSELL B Agent 5722 NW 48 CT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-15 703 S FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-08-15 703 S FEDERAL HIGHWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2010-04-12 SANGUEDOLCE, RUSSELL B -
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 5722 NW 48 CT, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State