Search icon

SGA HANDY, CORP - Florida Company Profile

Company Details

Entity Name: SGA HANDY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGA HANDY, 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000005626
FEI/EIN Number 202149156

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

Address: 4680 24TH AVE., S.E., NAPLES, FL, 34117
Mail Address: 4680 24TH AVE., S.E., NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARITA SERGIO President 4680 24TH AVE., S.E., NAPLES, FL, 34117
GARITA SARA Vice President 4680 24TH AVE., S.E., NAPLES, FL, 34117
GARITA SERGIO Agent 420 15TH ST. SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-26 4680 24TH AVE., S.E., NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2010-07-26 4680 24TH AVE., S.E., NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2005-11-07 SGA HANDY, CORP -

Documents

Name Date
ADDRESS CHANGE 2010-07-26
ANNUAL REPORT 2009-07-13
REINSTATEMENT 2008-12-04
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-05-01
Amendment and Name Change 2005-11-07
Domestic Profit 2005-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State