Entity Name: | SANTOS SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTOS SERVICE 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: | 20 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | P07000035526 |
FEI/EIN Number |
208707867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16201 SW 42 TERR, MIAMI, FL, 33185, US |
Mail Address: | 16201 SW 42 TERR, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS CONRADO | President | 16201 SW 42 TERR, MIAMI, FL, 33185 |
SANTOS CONRADO | Director | 16201 SW 42 TERR, MIAMI, FL, 33185 |
SANTOS CONRADO | Agent | 16201 SW 42 TERR, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | SANTOS, CONRADO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 16201 SW 42 TERR, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 16201 SW 42 TERR, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 16201 SW 42 TERR, MIAMI, FL 33185 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State