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 |
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 |
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 | - | - |
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