Search icon

SANUCES SELF-DEFENSE, INC. - Florida Company Profile

Company Details

Entity Name: SANUCES SELF-DEFENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANUCES SELF-DEFENSE, 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P01000110024
FEI/EIN Number 651154518

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

Address: 26069 SOUTH DIXIE HWY, MIAMI, FL, 33032, US
Mail Address: 172 sw 204th ave, pembroke pines, FL, 33029, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER EDWARD G Secretary 172 S.W. 204TH AVE, PEMBROKE PINES, FL, 33029
TUCKER EDWARD G Agent 26069 SOUTH DIXIE HWY, MIAMI, FL, 33032
TUCKER EDWARD G President 172 SW 204TH AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
AMENDMENT 2016-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 26069 SOUTH DIXIE HWY, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2016-06-09 TUCKER, EDWARD G -
CHANGE OF PRINCIPAL ADDRESS 2016-06-09 26069 SOUTH DIXIE HWY, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2013-04-08 26069 SOUTH DIXIE HWY, MIAMI, FL 33032 -
AMENDMENT 2011-10-12 - -
REINSTATEMENT 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000972817 LAPSED 2009-11206 CC 25 MIAMI-DADE COUNTY COURT 2010-01-11 2015-10-08 $11,012.58 EDAL PLAZA, INC., 27525-97 SOUTH DIXIE HIGHWAY, MIAMI FL 33032 US
J10000212222 TERMINATED 1000000136080 DADE 2009-08-17 2030-02-16 $ 751.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000087113 TERMINATED 1000000063911 26026 4605 2007-11-02 2029-01-22 $ 1,800.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000326370 TERMINATED 1000000063911 26026 4605 2007-11-02 2029-01-28 $ 1,800.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2016-06-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-30
Amendment 2011-10-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State