Search icon

SHOKO SATO INC. - Florida Company Profile

Company Details

Entity Name: SHOKO SATO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOKO SATO 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000099873
FEI/EIN Number 412108709

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

Address: 3164 WEST 81 STREET, HIALEAH, FL, 33018
Mail Address: 3164 WEST 81 STREET, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATSUMURA HIROKO D Director 3164 WEST 81 STREET, HIALEAH, FL, 33018
MATSUMURA HIROKO D President 3164 WEST 81 STREET, HIALEAH, FL, 33018
SATO KENJI D Director 3164 WEST 81 STREET, HIALEAH, FL, 33018
SATO KENJI D Vice President 3164 WEST 81 STREET, HIALEAH, FL, 33018
MATSUMURA HIROKO Agent 3164 WEST 81 STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-10-21 3164 WEST 81 STREET, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2005-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-21 3164 WEST 81 STREET, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-10-21 MATSUMURA, HIROKO -
CHANGE OF PRINCIPAL ADDRESS 2005-10-21 3164 WEST 81 STREET, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001164663 ACTIVE 1000000115043 26805 3671 2009-03-27 2029-04-22 $ 2,078.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-06-13
REINSTATEMENT 2005-10-21
Amendment 2004-11-05
Amendment 2004-11-04
ANNUAL REPORT 2004-04-28
Amendment 2004-04-19
Domestic Profit 2003-09-11

Date of last update: 02 May 2025

Sources: Florida Department of State