Search icon

THE SANTIN GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE SANTIN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SANTIN GROUP 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: 04 Jun 2012 (13 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: P12000050925
FEI/EIN Number 45-5420086

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

Address: 4213 HARBOR LAKE DR, LUTZ, FL, 33558
Mail Address: 4213 HARBOR LAKE DR, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIN ANA N President 4213 HARBOR LAKE DR, LUTZ, FL, 33558
SANTIN LUIS A Vice President 4213 HARBOR LAKE DR, LUTZ, FL, 33558
SANTIN ANA N Agent 4213 HARBOR LAKE DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-31 - -
REGISTERED AGENT NAME CHANGED 2016-01-31 SANTIN, ANA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2015-04-15 THE SANTIN GROUP INC. -
CHANGE OF MAILING ADDRESS 2013-04-30 4213 HARBOR LAKE DR, LUTZ, FL 33558 -

Documents

Name Date
REINSTATEMENT 2016-01-31
Amendment and Name Change 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State