Entity Name: | SAN LORENZO REMODELING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN LORENZO REMODELING 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: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000015858 |
FEI/EIN Number |
900265263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 SABAL LAKE DR, 105, LONGWOOD, FL, 32779, US |
Mail Address: | 613 SABAL LAKE DR, 105, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAN MILLER | President | 613 SABAL LAKE DR, LONGWOOD, FL, 32778 |
MILLER ADAN S | Agent | 613 SABAL LAKE DR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 613 SABAL LAKE DR, 105, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 613 SABAL LAKE DR, 105, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 613 SABAL LAKE DR, 105, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State