Search icon

SANTANA'S POWERSPORTS & SMALL ENGINE REPAIRS INC.

Company Details

Entity Name: SANTANA'S POWERSPORTS & SMALL ENGINE REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P11000010124
FEI/EIN Number 274721911
Address: 13295 E US HIGHWAY 92, Dover, FL, 33527, US
Mail Address: 13295 E US HIGHWAY 92, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Perez Jorge R Agent 10923 Lake Andover Blvd, Tampa, FL, 33624

President

Name Role Address
SANTANA EUSEBIO President 5708 Bob Head Rd, Plant City, FL, 33565

Vice President

Name Role Address
Santana Milagros D Vice President 5708 Bob Head Rd, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101190 SANTANA'S MOWERS INC. ACTIVE 2023-08-29 2028-12-31 No data 7941 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-07 13295 E US HIGHWAY 92, Dover, FL 33527 No data
CHANGE OF MAILING ADDRESS 2024-09-07 13295 E US HIGHWAY 92, Dover, FL 33527 No data
AMENDMENT 2021-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-02 Perez, Jorge R No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 10923 Lake Andover Blvd, Tampa, FL 33624 No data
NAME CHANGE AMENDMENT 2013-05-13 SANTANA'S POWERSPORTS & SMALL ENGINE REPAIRS INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
Amendment 2021-06-14
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State