Search icon

JOE SANTORO, INC.

Company Details

Entity Name: JOE SANTORO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000039672
FEI/EIN Number 208732979
Mail Address: c/o Gruber and Associates, P.A., 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US
Address: 7505 Northwest 5th Court #103, Margate, FL, 33063-7462, US
Place of Formation: FLORIDA

Agent

Name Role Address
Santoro Joseph P Agent 7505 Northwest 5th Court #103, Margate, FL, 330637462

President

Name Role Address
Santoro Joseph P President 7505 Northwest 5th Court #103, Margate, FL, 330637462

Director

Name Role Address
Santoro Joseph P Director 7505 Northwest 5th Court #103, Margate, FL, 330637462

Secretary

Name Role Address
Santoro Joseph P Secretary 7505 Northwest 5th Court #103, Margate, FL, 330637462

Treasurer

Name Role Address
Santoro Joseph P Treasurer 7505 Northwest 5th Court #103, Margate, FL, 330637462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 7505 Northwest 5th Court #103, Margate, FL 33063-7462 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7505 Northwest 5th Court #103, Margate, FL 33063-7462 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Santoro, Joseph P No data
CHANGE OF MAILING ADDRESS 2013-04-29 7505 Northwest 5th Court #103, Margate, FL 33063-7462 No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State