Entity Name: | SAN MAMA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN MAMA 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: |
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: | 03 Dec 2012 (12 years ago) |
Document Number: | P12000098699 |
FEI/EIN Number |
46-1524517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 836 W. DESOTO ST., CLERMONT, FL, 34711, US |
Mail Address: | PO BOX 121704, Clermont, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Diana | President | PO BOX 121704, Clemont, FL, 34712 |
GC Trust Corp | Agent | 836 W. DESOTO ST., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-23 | 836 W. DESOTO ST., SUITE B, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 836 W. DESOTO ST., SUITE B, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 836 W. DESOTO ST., SUITE B, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | GC Trust Corp | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-06 |
AMENDED ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State