Search icon

SARKAT LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: SARKAT LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARKAT LOGISTICS 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: 12 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000052274
FEI/EIN Number 010783474

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

Address: 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
Mail Address: 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE J. FRANK President 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE J. FRANK Director 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE CAROL F Vice President 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE CAROL F Director 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE SARAH E Director 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE J. FRANK Agent 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE SARAH E Secretary 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE KATIE E Treasurer 2125 MOHAWK TRIAL, MAITLAND, FL, 32751
HOUSE KATIE E Director 2125 MOHAWK TRIAL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State