Entity Name: | SANTI DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTI DEVELOPMENT CORP. 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: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000001150 |
FEI/EIN Number |
260031002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NIGHTINGALE LANE, TAVARES, FL, 32778 |
Mail Address: | 2020 NIGHTINGALE LANE, TAVARES, FL, 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTI CELESTINO | Director | 2020 NIGHTINGALE LANE, TAVARES, FL, 32778 |
SANTI CELESTINO | Agent | 2020 NIGHTINGALE LANE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-14 | 2020 NIGHTINGALE LANE, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2004-06-14 | 2020 NIGHTINGALE LANE, TAVARES, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-14 | 2020 NIGHTINGALE LANE, TAVARES, FL 32778 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000645282 | TERMINATED | 2013-CA-000657 | CIRCUIT CT FIFTH JUDICIAL CIR | 2014-04-10 | 2019-05-14 | $74,597.79 | GENERAL ELECTRIC CAPITAL CORPORATION, 20225 WATERTOWER BLVD., SUITE 100, BROOKFIELD, WI 53045 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State