Search icon

SANI-CORP., INC. - Florida Company Profile

Company Details

Entity Name: SANI-CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANI-CORP., 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: 08 Feb 1988 (37 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: M68391
FEI/EIN Number 650102117

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

Address: 3021 SE 45th Court, OCALA, FL, 34480, US
Mail Address: PO BOX 2283, OCALA, FL, 34478-2283
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVILA, MARY E. Agent 3021 SE 45th Court, OCALA, FL, 34480
GAVILA, FRANK M. Secretary 3021 SE 45th Court, OCALA, FL, 34480
GAVILA, FRANK M. Treasurer 3021 SE 45th Court, OCALA, FL, 34480
GAVILA, MARY E. President 3021 SE 45th Court, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3021 SE 45th Court, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3021 SE 45th Court, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2005-04-29 3021 SE 45th Court, OCALA, FL 34480 -
REINSTATEMENT 1996-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2016-02-01
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State