Entity Name: | SAUCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAUCO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2024 (8 months ago) |
Document Number: | P02000046320 |
FEI/EIN Number |
743048607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20855 NE 16th Ave, Miami, FL, 33179, US |
Mail Address: | 1840 W 49TH St, Hialeah, FL, 33012, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR MAYER L | Manager | 20855 NE 16th Ave, Miami, FL, 33179 |
Paz Armando | Agent | 1840 W 49TH St, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045089 | FORCE 5 WINDOWS | EXPIRED | 2014-05-06 | 2019-12-31 | - | 4006 N 30TH AVE, HOLLYWOOD, FL, 33020 |
G08233900226 | FORCE 5 WINDOWS | EXPIRED | 2008-08-20 | 2013-12-31 | - | 4100 HOLLYWOOD BLVD 2ND FLOOR, HOLLYWOOD, FL, 33021 |
G08052700001 | FORCE 5 WINDOWS | EXPIRED | 2008-02-21 | 2013-12-31 | - | 4100 HOLLYWOOD BLVD 2ND FLR, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 20855 NE 16th Ave, C 20, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 20855 NE 16th Ave, C 20, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-09 | Paz, Armando | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-09 | 1840 W 49TH St, Suite #235, Hialeah, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000526962 | ACTIVE | 1000000790181 | BROWARD | 2018-07-13 | 2038-07-25 | $ 86,319.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-09 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-10-07 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State