Search icon

SANTACRUZ & ASSOCIATES REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SANTACRUZ & ASSOCIATES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTACRUZ & ASSOCIATES REAL ESTATE, 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 04 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: P08000072692
FEI/EIN Number 262730188

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

Address: 4806 PORTMARNOCK WAY, WESLEY CHAPEL, FL, 33543, US
Mail Address: 4806 PORTMARNOCK WAY, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTACRUZ YVETTE C President 4806 PORTMARNOCK WAY, WESLEY CHAPEL, FL, 33543
SANTACRUZ JOSE A Agent 4806 PORTMARNOCK WAY, WESEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-04 - -
AMENDMENT 2012-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 4806 PORTMARNOCK WAY, WESEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 4806 PORTMARNOCK WAY, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2012-06-18 4806 PORTMARNOCK WAY, WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-27 SANTACRUZ, JOSE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000486551 TERMINATED 1000000672469 PASCO 2015-04-10 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000059914 TERMINATED 1000000570708 PASCO 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12001059008 ACTIVE 1000000440238 PASCO 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000837065 ACTIVE 1000000357707 HILLSBOROU 2012-10-24 2032-11-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
Amendment 2012-09-04
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2009-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State