Search icon

SINAJ CORPORATION - Florida Company Profile

Company Details

Entity Name: SINAJ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINAJ CORPORATION 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: 23 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000072360
FEI/EIN Number 204950858

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

Address: 308 Sw Alcan Dr, Port St Lucie, FL, 34953, US
Mail Address: 308 Sw Alcan Dr, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFALAISE JANIS R President 308 Sw Alcan Dr, Port St Lucie, FL, 34953
LAFALAISE M. EVELYNE Vice President 308 Sw Alcan Dr, Port St Lucie, FL, 34953
LAFALAISE JANIS R Agent 308 Sw Alcan Dr, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 308 Sw Alcan Dr, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-02-21 308 Sw Alcan Dr, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 308 Sw Alcan Dr, Port St Lucie, FL 34953 -
CANCEL ADM DISS/REV 2009-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State