Search icon

SANI TECH ENVIRONMENTAL, CORP - Florida Company Profile

Company Details

Entity Name: SANI TECH ENVIRONMENTAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANI TECH ENVIRONMENTAL, 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: 16 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: P11000016347
FEI/EIN Number 275028934

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

Address: 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984, US
Mail Address: 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESGO PAUL D President 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984
RIESGO PAUL D Agent 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-02-03 - -
REINSTATEMENT 2014-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2014-02-03 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 2473 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State