Search icon

SANTRAM ONE, INC. - Florida Company Profile

Company Details

Entity Name: SANTRAM ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTRAM ONE, 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: 07 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000048234
FEI/EIN Number 272772989

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

Address: 5196 W IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746, US
Mail Address: 8507 PAJARO CT, ORLANDO, FL, 32836, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHIKHABHAI L President 8507 PAJARO CT, ORLANDO, FL, 32836
PATEL BHARTI B Vice President 8507 PAJARO CT, ORLANDO, FL, 32836
PATEL BHIKHABHAI L Agent 8507 PAJARO CT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014723 COMFORT INN/KISSIMMEE EXPIRED 2012-02-10 2017-12-31 - 5196 W. IRLO BRONSON MEM. HWY, KISSIMMEE, FL, 34746
G10000059876 KISSIMMEE INN EXPIRED 2010-06-28 2015-12-31 - 8507 PAJARO CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-11-05
ANNUAL REPORT 2011-03-29
Domestic Profit 2010-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State