Search icon

SAINT-LIZ ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: SAINT-LIZ ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT-LIZ ENGINEERING, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 23 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2016 (9 years ago)
Document Number: P11000091033
FEI/EIN Number 453759035

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

Address: 12502 Blazing Star Dr, Tampa, FL, 33626, US
Mail Address: 12502 Blazing Star Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTALICES MARILYN Agent 12502 Blazing Star Dr, Tampa, FL, 33626
SANTALICES MARILYN President 12502 Blazing Star Dr, Tampa, FL, 33626
BELL EDWARD Secretary 12010 TREVINO PLACE, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 12502 Blazing Star Dr, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-03-23 12502 Blazing Star Dr, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 12502 Blazing Star Dr, Tampa, FL 33626 -
AMENDMENT 2011-11-28 - -

Documents

Name Date
Voluntary Dissolution 2016-06-23
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-13
Amendment 2011-11-28
Domestic Profit 2011-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State