Search icon

SARLO CORPORATION - Florida Company Profile

Company Details

Entity Name: SARLO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARLO CORPORATION 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: 29 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: P13000047273
FEI/EIN Number APPLIED FOR

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

Address: 801 Division St, Gloucester City, NJ, 08030, US
Mail Address: 801 Division St, Gloucester City, NJ, 08030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARLO III LOUIS Chief Executive Officer 2 Beagle Lake Road, Naples, FL, 34114
Sarlo Louis IV President 801 Division St, Gloucester City, NJ, 08030
PATTERSON RONALD Director 801 Division St, Gloucester City, NJ, 08030
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 801 Division St, Gloucester City, NJ 08030 -
CHANGE OF MAILING ADDRESS 2024-04-29 801 Division St, Gloucester City, NJ 08030 -
REINSTATEMENT 2015-04-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State