Search icon

SANGER, INC. - Florida Company Profile

Company Details

Entity Name: SANGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANGER, 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000077837
FEI/EIN Number 201191779

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

Mail Address: PO BOX 410, OBRIEN, FL, 32071, US
Address: 20098 113 DRIVE, OBRIEN, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGER DENISE President PO Box 410, OBRIEN, FL, 32071
SANGER LEONARD Vice President PO Box 410, OBRIEN, FL, 32071
SANGER ALYSSA Treasurer 1495 GREY FOX DRIVE, TALLAHASSEE, FL, 32311
SANGER DENISE Agent 20098 113 DRive, OBRIEN, FL, 32071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 20098 113 DRive, OBRIEN, FL 32071 -
CHANGE OF MAILING ADDRESS 2008-04-20 20098 113 DRIVE, OBRIEN, FL 32071 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-29 20098 113 DRIVE, OBRIEN, FL 32071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000702132 TERMINATED 1000000845623 SUWANNEE 2019-10-21 2039-10-23 $ 3,432.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State