Search icon

SANMONIK PROMOTION, INC. - Florida Company Profile

Company Details

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

SANMONIK PROMOTION, 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: 10 Feb 2005 (20 years ago)
Document Number: P05000021650
FEI/EIN Number 571218762

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

Address: 3156 Mount Zion Road, 1804, Stockbridge, GA, 30281, US
Mail Address: 3156 Mount Zion Road, 1804, North Lauderdale, FL, 33068, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Mon M Vice President 2606 Belmont Lane, North Lauderdale, FL, 33068
Jackson Monica M Vice President 2606 Belmont Lane, North Lauderdale, FL, 33068
Jackson Kevin A Agent 2606 Belmont Lane, FL, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 3156 Mount Zion Road, 1804, Stockbridge, GA 30281 -
CHANGE OF MAILING ADDRESS 2024-02-16 3156 Mount Zion Road, 1804, Stockbridge, GA 30281 -
REGISTERED AGENT NAME CHANGED 2024-02-16 Jackson, Kevin Anthony -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 2606 Belmont Lane, FL, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State