Entity Name: | SANTOS CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTOS CONTRACTOR, 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: | 20 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000019072 |
FEI/EIN Number |
043616874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 NW 173 DRIVE, UNIT 103, MIAMI LAKES, FL, 33015 |
Mail Address: | 7301 NW 173 DRIVE, UNIT 103, MIAMI LAKES, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ILCI V | President | 7301 NW 173 DRIVE UNIT 103, MIAMI LAKES, FL, 33015 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | ALL FLORIDA FIRM INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 7301 NW 173 DRIVE, UNIT 103, MIAMI LAKES, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 7301 NW 173 DRIVE, UNIT 103, MIAMI LAKES, FL 33015 | - |
REINSTATEMENT | 2004-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000426978 | ACTIVE | 1000000220084 | DADE | 2011-06-16 | 2031-07-13 | $ 380.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000839644 | LAPSED | 10-5416-CC-23-4 | MIAMI DADE COUNTY | 2010-07-01 | 2015-08-11 | $6566.56 | BANK OF AMERICA, N.A., C/O DAVID GAMACHE, 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-11 |
REINSTATEMENT | 2004-04-21 |
Domestic Profit | 2002-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State