Search icon

SANTA PROPERTIES CORP. - Florida Company Profile

Company Details

Entity Name: SANTA PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA PROPERTIES 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000029703
FEI/EIN Number 030416875

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

Address: 3153 W HALLENDALE BEACH BLVD, PEMBROKE PARK, FL, 33009
Mail Address: 117 LAKE EMERALD DRIVE, SUITE 105, FORT LAUDERDALE, FL, 33309
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBBS JOSEPH M Chief Executive Officer 117 LAKE EMERALD DRIVE, FORT LAUDERDALE, FL, 33309
DIBBS JOSEPH Agent 117 LAKE EMERALD DRIVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 117 LAKE EMERALD DRIVE, SUITE 105, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2012-04-04 DIBBS, JOSEPH -
CHANGE OF MAILING ADDRESS 2012-04-04 3153 W HALLENDALE BEACH BLVD, PEMBROKE PARK, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-07 3153 W HALLENDALE BEACH BLVD, PEMBROKE PARK, FL 33009 -
REINSTATEMENT 2010-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042738 ACTIVE 1000000567724 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000419391 TERMINATED 1000000452705 BROWARD 2013-02-08 2033-02-13 $ 582.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001037889 ACTIVE 1000000408464 BROWARD 2012-12-13 2032-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2011-05-07
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State