Search icon

EPIFANIO SANDOVAL HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: EPIFANIO SANDOVAL HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIFANIO SANDOVAL HARVESTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 26 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: P08000033103
FEI/EIN Number 262310196

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

Address: 505 ADAMS AVE. W, IMMOKALEE, FL, 34142, US
Mail Address: 505 ADAMS AVE. W, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL EPIFANIO President 505 ADAMS AVE W, IMMOKALEE, FL, 34142
SALINAS DIANA Vice President 505 ADAMS AVE. W, IMMOKALEE, FL, 34142
SANDOVAL EPIFANIO Agent 505 ADAMS AVE. W, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 505 ADAMS AVE. W, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2011-04-21 505 ADAMS AVE. W, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 505 ADAMS AVE. W, IMMOKALEE, FL 34142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State