Search icon

SAZI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SAZI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAZI CONSTRUCTION, 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: 31 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P08000011957
FEI/EIN Number 261864122

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

Address: 449 KAYS LANDING DRIVE, SANFORD, FL, 32771, US
Mail Address: 449 KAYS LANDING DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ANDRE D President 449 KAYS LANDING DRIVE, SANFORD, FL, 32771
COLLINS ANDRE D Agent 449 KAYS LANDING DRIVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062131 PROCHOICE SOLAR EXPIRED 2017-06-05 2022-12-31 - PO BOX 331, LOUGHMAN, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 COLLINS, ANDRE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001813501 TERMINATED 1000000559457 SEMINOLE 2013-12-02 2023-12-26 $ 939.63 STATE OF FLORIDA0016578

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State