Search icon

SAINT FRANCIS BOTANICA & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SAINT FRANCIS BOTANICA & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT FRANCIS BOTANICA & SUPPLY, 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: 17 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P06000069589
FEI/EIN Number 205173979

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

Address: 9421 S Orange Blossom Trail, Orlando, FL, 34772, US
Mail Address: 3140 Friars Cove Rd, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ALAIN L President 3140 FRIARS COVE RD, SAINT CLOUD, FL, 34772
MENENDEZ ALAIN L Agent 9421 S Orange Blossom Trail, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 9421 S Orange Blossom Trail, 4, Orlando, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 9421 S Orange Blossom Trail, 4, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-03-12 MENENDEZ, ALAIN LUIS -
AMENDMENT 2024-03-10 - -
AMENDMENT 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 9421 S Orange Blossom Trail, 4, Orlando, FL 34772 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-03-24 - -
VOLUNTARY DISSOLUTION 2022-03-01 - -
AMENDMENT 2019-10-28 - -
REINSTATEMENT 2011-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-15
Amendment 2024-03-10
Amendment 2023-02-13
ANNUAL REPORT 2023-01-27
Revocation of Dissolution 2022-03-24
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State