Search icon

SANTA CRUZ SHARK, INC. - Florida Company Profile

Company Details

Entity Name: SANTA CRUZ SHARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA CRUZ SHARK, 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 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000020246
FEI/EIN Number 465013402

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

Mail Address: PO Box 28032, Hialeah, FL, 33002, US
Address: 12705 NW 42nd Ave., Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Garcia Fernando President 12705 NW 42nd Ave., Opa Locka, FL, 33054
Garcia Jose M Vice President 12705 NW 42nd Ave., Opa Locka, FL, 33054
Fernandez Garcia Fernando Agent 12705 NW 42nd Ave., Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12705 NW 42nd Ave., Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-04-30 12705 NW 42nd Ave., Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Fernandez Garcia, Fernando -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12705 NW 42nd Ave., Opa Locka, FL 33054 -
AMENDMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Amendment 2014-12-12
Domestic Profit 2014-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State