Entity Name: | SANOLUKE CALIFORNIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANOLUKE CALIFORNIA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 2004 (21 years ago) |
Document Number: | P04000114458 |
FEI/EIN Number |
201482210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440. S FEDERAL HWY., STE 103, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 440. S FEDERAL HWY., STE 103, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN SAM | Chief Executive Officer | 440. S FEDERAL HWY., STE 103, DEERFIELD BEACH, FL, 33441 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-08 | 440. S FEDERAL HWY., STE 103, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2020-08-08 | 440. S FEDERAL HWY., STE 103, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State