Search icon

SAN & SON, CORP. - Florida Company Profile

Company Details

Entity Name: SAN & SON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN & SON, 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000021703
FEI/EIN Number 202711334

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

Address: 1750 WEST 46TH ST., SUITE 344, HIALEAH, FL, 33012
Mail Address: 1750 WEST 46TH ST., SUITE 344, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ JOSE M President 47141/2 N. LOIS AVE, TAMPA, FL, 33614
VELASQUEZ JOSE M Agent 47141/2 N. LOIS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 1750 WEST 46TH ST., SUITE 344, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-05-19 1750 WEST 46TH ST., SUITE 344, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 47141/2 N. LOIS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2005-04-22 VELASQUEZ, JOSE M -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-22
Domestic Profit 2002-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State