Search icon

SAN LORENZO HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: SAN LORENZO HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN LORENZO HOLDING CORP. 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: 19 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000080413
FEI/EIN Number 201144585

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

Address: CALDERON S/N, TUNUYAN, AR
Mail Address: CALDERON S/N, TUNUYAN, AR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JUAN Director CALDERON S/N, TUNUYAN
JIMENEZ JUAN President CALDERON S/N, TUNUYAN
JIMENEZ JUAN Secretary CALDERON S/N, TUNUYAN
JIMENEZ JUAN Treasurer CALDERON S/N, TUNUYAN
JIMENEZ JUAN Agent 11199 Polo Club Rd, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 CALDERON S/N, TUNUYAN AR -
REGISTERED AGENT NAME CHANGED 2020-03-26 JIMENEZ, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 11199 Polo Club Rd, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-03-26 CALDERON S/N, TUNUYAN AR -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State