Search icon

S.A.L.H. INTERNATIONAL TRADING, INC. - Florida Company Profile

Company Details

Entity Name: S.A.L.H. INTERNATIONAL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.L.H. INTERNATIONAL TRADING, 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: P10000012319
FEI/EIN Number 800543798

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

Address: 8486 POWDER RIDGE TRL, WINDERMERE, FL, 34786, US
Mail Address: 8486 POWDER RIDGE TRL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINOS FRANCISCO M President 8724 CRESCENDO AVE, WINDERMERE, FL, 34786
FARINOS FRANCISCO Agent 7350 FUTURES DR., STE 09, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 8486 POWDER RIDGE TRL, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-09-19 8486 POWDER RIDGE TRL, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 7350 FUTURES DR., STE 09, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-12 FARINOS, FRANCISCO -
AMENDMENT 2016-06-27 - -
AMENDMENT 2016-06-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-04-11
Amendment 2016-06-27
Amendment 2016-06-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State