Search icon

M. SANTOS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: M. SANTOS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. SANTOS ENTERPRISE, 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: 19 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000098905
FEI/EIN Number 593678954

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

Address: 5182 OLD STATE RD 8N, AVON PARK, FL, 33825
Mail Address: 5182 OLD STATE RD 8N, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MARTIN President 5182 OLD STATE RD 8N, FROSTPROOF, FL, 33843
SANTOS MARTIN Agent 5182 OLD STATE RD 8N, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 SANTOS, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-23 5182 OLD STATE RD 8N, AVON PARK, FL 33825 -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -

Documents

Name Date
ANNUAL REPORT 2019-08-16
REINSTATEMENT 2018-04-07
REINSTATEMENT 2016-03-07
REINSTATEMENT 2011-08-23
CORAPREIWP 2009-09-30
ANNUAL REPORT 2007-07-20
REINSTATEMENT 2006-11-06
REINSTATEMENT 2005-10-26
ANNUAL REPORT 2004-05-10
DEBIT MEMO DISSOLUTI 2003-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305224545 0420600 2002-05-07 OWENS RD., WIMAUMA, FL, 33598
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2002-06-14
Case Closed 2004-05-05

Related Activity

Type Accident
Activity Nr 102340452

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-09-25
Abatement Due Date 2002-10-08
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2002-09-25
Abatement Due Date 2002-09-30
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State