Search icon

US SANITIZERS, INC. - Florida Company Profile

Company Details

Entity Name: US SANITIZERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US SANITIZERS, 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 Sep 2012 (13 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P12000075625
FEI/EIN Number 61-1692548

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

Address: 15 FISHERS RD. SUITE 111, PITTSFORD, NY, 14534, US
Mail Address: 15 FISHERS RD. SUITE 111, PITTSFORD, NY, 14534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fedor Anthony J Director 972 Lake Avenue, Webster, NY, 14580
Marotti Anthony Chief Operating Officer 15 FISHERS RD. SUITE 111, PITTSFORD, NY, 14534
WEAVER DAVID J Agent 2623 Grand Blvd., Holiday, FL, 34690
WEAVER DAVID J Chief Executive Officer 14 Brightford Heights Road, Rochester, NY, 14610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 15 FISHERS RD. SUITE 111, PITTSFORD, NY 14534 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 2623 Grand Blvd., Unit #116, Holiday, FL 34690 -
CHANGE OF MAILING ADDRESS 2015-01-05 15 FISHERS RD. SUITE 111, PITTSFORD, NY 14534 -
AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
Amendment 2012-12-26
Domestic Profit 2012-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State