Search icon

SANJAE ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: SANJAE ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANJAE ENTERPRISE, 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000060975
FEI/EIN Number 46-3350841

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

Address: 471 LOCK ROAD, DEERFIELD BEACH, FL, 33442, US
Mail Address: P. O. BOX 944, DEERFIELD BEACH, FL, 33443-0944, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINGLE SANJAE President P. O. BOX 944, DEERFIELD BEACH, FL, 334430944
PRINGLE SANJAE Secretary P. O. BOX 944, DEERFIELD BEACH, FL, 334430944
PRINGLE SANJAE Treasurer P. O. BOX 944, DEERFIELD BEACH, FL, 334430944
MY CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110898 WELDING AND FABRICATION EXPIRED 2014-11-03 2019-12-31 - 1223 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 471 LOCK ROAD, APT 90, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-04-30 471 LOCK ROAD, APT 90, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000461659 TERMINATED 1000000751058 PALM BEACH 2017-07-19 2027-08-11 $ 1,283.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State