Search icon

SANTOS AND MARIA, INC. - Florida Company Profile

Company Details

Entity Name: SANTOS AND MARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTOS AND MARIA, 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: 30 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P06000113019
FEI/EIN Number 611509119

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

Address: 740 N. WABASH AVE., LAKELAND, FL, 33815, US
Mail Address: 2130 Cordova Circle West, Lakeland, FL, 33801, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ MARIA Authorized Member 2130 Cordova Circle West, LAKELAND, FL, 33801
VASQUEZ SANTOS Authorized Member 2130 Cordova Circle West, LAKELAND, FL, 33801
VASQUEZ MARIA Agent 721 Hemlock Lane, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-14 - -
CHANGE OF MAILING ADDRESS 2021-12-14 740 N. WABASH AVE., LAKELAND, FL 33815 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 721 Hemlock Lane, Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2019-08-20 VASQUEZ, MARIA -
REINSTATEMENT 2019-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-12-14
REINSTATEMENT 2019-08-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State