Search icon

SANCHEZ & NAZAL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SANCHEZ & NAZAL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ & NAZAL ENTERPRISES 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: 20 Sep 2005 (20 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P05000129532
FEI/EIN Number 203502078

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

Address: 4828 SW 62ND LN, OCALA, FL, 34474, US
Mail Address: PO BOX 771992, OCALA, FL, 34477-1992, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Charles D Director 1107 SE 49th Ave., OCALA, FL, 34471
NAZAL NUR Director 4828 SW 62ND LN, OCALA, FL, 34474
Sanchez Charles Agent 1107 SE 49th Ave, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1107 SE 49th Ave, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 4828 SW 62ND LN, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2019-11-04 4828 SW 62ND LN, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2015-04-07 Sanchez, Charles -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State