Search icon

SANTA CRUZ INC. - Florida Company Profile

Company Details

Entity Name: SANTA CRUZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA CRUZ 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000119490
FEI/EIN Number 830440382

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

Address: 4401 19TH PL SW, NAPLES, FL, 34116
Mail Address: 4401 19TH PL SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ TERESITA President 4401 19TH PL SW, NAPLES, FL, 34116
GONZALEZ TERESITA Agent 4401 19TH PL SW, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-22 GONZALEZ, TERESITA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 4401 19TH PL SW, NAPLES, FL 34104 -
AMENDMENT 2008-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 4401 19TH PL SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2008-03-17 4401 19TH PL SW, NAPLES, FL 34116 -
AMENDMENT 2007-11-05 - -

Documents

Name Date
Amendment 2008-04-22
ANNUAL REPORT 2008-03-17
Amendment 2007-11-05
Off/Dir Resignation 2007-11-05
Reg. Agent Change 2007-04-27
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-07
Domestic Profit 2005-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State