Search icon

SANTOS CONTRACTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SANTOS ILCI V President 7301 NW 173 DRIVE UNIT 103, MIAMI LAKES, FL, 33015
ALL FLORIDA FIRM, INC. Agent -

Events

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 - -

Debts

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

Documents

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