Search icon

SAINZ CONTRACTING CORP - Florida Company Profile

Company Details

Entity Name: SAINZ CONTRACTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINZ CONTRACTING CORP 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 Aug 2014 (11 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: P14000072265
FEI/EIN Number 47-1753138

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

Address: 743 W 51 PL, Hialeah, FL, 33012, US
Mail Address: 743 W 51 PL, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINZ GUILLERMO President 743 W 51 PL, Hialeah, FL, 33012
SAINZ GUILLERMO Agent 743 W 51 PL, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 743 W 51 PL, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-02-24 743 W 51 PL, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 743 W 51 PL, Hialeah, FL 33012 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-09-23 - -
VOLUNTARY DISSOLUTION 2019-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-24
Revocation of Dissolution 2019-09-23
VOLUNTARY DISSOLUTION 2019-06-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State