Search icon

SANTICO, INC. - Florida Company Profile

Company Details

Entity Name: SANTICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTICO, 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: 11 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P01000049267
FEI/EIN Number 593727292

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

Address: 850 Driver Avenue, Winter Park, FL, 32789, US
Mail Address: 850 DRIVER AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER COLE President 850 DRIVER AVENUE, WINTER PARK,, FL, 32789
WHITAKER COLE Agent 850 Driver Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 850 Driver Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-03-12 850 Driver Avenue, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 850 Driver Avenue, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State