Entity Name: | SANCTORUM REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000111189 |
FEI/EIN Number | 562527097 |
Address: | 773 BROOK FOREST COURT, APOPKA, FL, 32712, US |
Mail Address: | 773 BROOK FOREST COURT, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSIER MATTHEW D | Agent | 773 BROOK FOREST COURT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
MESSIER RICHARD O | President | 3127 CARMIA DRIVE, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
MESSIER MATTHEW D | Vice President | 773 BROOK FOREST COURT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
MCKINNEY NICHOLAS A | Treasurer | 2487 BROOKSHIRE AVENUE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-20 |
Domestic Profit | 2005-08-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State