Search icon

SAJOR GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SAJOR GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAJOR GENERAL CONTRACTOR, 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: 28 Jan 2008 (17 years ago)
Document Number: P08000010568
FEI/EIN Number 261869824

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

Address: 2846 Mayo Street, Hollywood, FL, 33020, US
Mail Address: 2846 Mayo Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JORGE Director 2846 Mayo Street, Hollywood, FL, 33020
ROJAS JORGE President 2846 Mayo Street, Hollywood, FL, 33020
MUNOZ JENY L Director 2846 Mayo Street, Hollywood, FL, 33020
MUNOZ JENY L President 2846 Mayo Street, Hollywood, FL, 33020
Rojas Claudia L Vice President 2846 Mayo Street, Hollywood, FL, 33020
ROJAS JORGE Agent 2846 Mayo Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2846 Mayo Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-27 2846 Mayo Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2846 Mayo Street, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State