Search icon

SITATUNGA, INC. - Florida Company Profile

Company Details

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

SITATUNGA, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: P04000168694
FEI/EIN Number 432069459

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

Address: 11044 BAYSHORE DR, WINDERMERE, FL, 34786, US
Mail Address: 11044 BAYSHORE DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROS MARIE-THERESE Director 11044 BAYSHORE DR, WINDERMERE, FL, 34786
AUST LAW FIRM Agent 1220 EAST LIVINGSTON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1220 EAST LIVINGSTON STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-03-30 AUST LAW FIRM -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 11044 BAYSHORE DR, WINDERMERE, FL 34786 -
AMENDMENT 2019-10-07 - -
CHANGE OF MAILING ADDRESS 2019-10-07 11044 BAYSHORE DR, WINDERMERE, FL 34786 -
AMENDMENT 2010-12-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
Amendment 2019-10-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State