Entity Name: | SANTA BARBARA SUPPLY & EQUIPMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTA BARBARA SUPPLY & EQUIPMENT CORP 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: | 15 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2017 (8 years ago) |
Document Number: | P08000067112 |
FEI/EIN Number |
263005956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20000 E Country Club Drive, Aventura, FL, 33180, US |
Mail Address: | 20000 E country club drive apt. PH 11, aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ramirez linda B | Director | 20000 E country club drive, Aventura, FL, 33180 |
Buttaci Guarino Antonino G | Director | 20000 E country club drive apt. PH 11, aventura, FL, 33180 |
ORTIZ ANTONIO V | Agent | 3625 N. COUNTRY CLUB DR. NO. 901, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 20000 E Country Club Drive, APT PH 11, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 20000 E Country Club Drive, APT PH 11, Aventura, FL 33180 | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | ORTIZ, ANTONIO V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-03-30 | - | - |
AMENDMENT | 2013-10-25 | - | - |
REINSTATEMENT | 2012-08-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000185405 | TERMINATED | 1000000781311 | DADE | 2018-05-01 | 2038-05-09 | $ 3,486.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-08-02 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-11-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State