Search icon

SANCRIS CORP.

Company Details

Entity Name: SANCRIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2012 (13 years ago)
Document Number: P12000067009
FEI/EIN Number NOT APPLICABLE
Address: 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308
Mail Address: 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
garcia hernan Agent 4900 N. Ocean Blvd, FORT LAUDERDALE, FL, 33308

President

Name Role Address
GARCIA HERNAN President 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
GARCIA HERNAN Treasurer 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
GARCIA HERNAN Director 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308
BELMONT ALEXIA Director 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
BELMONT ALEXIA Vice President 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
BELMONT ALEXIA Secretary 4900 N. OCEAN BOULEVARD, APARTMENT 712, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-11 garcia, hernan No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 4900 N. Ocean Blvd, Apt #712, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State