Search icon

SANTI GROUP LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: SANTI GROUP LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTI GROUP LANDSCAPING 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: 25 Aug 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P14000070651
FEI/EIN Number 38-3938370

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

Address: 10560 CLEAR LAKE LOOP, APT 146, FORT MYERS, FL, 33908, US
Mail Address: P.O. BOX 234, APT 146, SANIBEL, FL, 33957, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SANTIAGO President 10560 CLEAR LAKE LOOP, FORT MYERS, FL, 33908
GOMEZ SANTIAGO Agent 10560 CLEAR LAKE LOOP, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-25 SANTI GROUP LANDSCAPING INC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 10560 CLEAR LAKE LOOP, APT 146, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 10560 CLEAR LAKE LOOP, APT 146, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-21
Amendment and Name Change 2017-08-25
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State