Search icon

SANTO, INC. - Florida Company Profile

Company Details

Entity Name: SANTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTO, 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (a month ago)
Document Number: P15000010030
FEI/EIN Number 47-2977647

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

Address: 1190 S. MAIN STREET, BELL, FL, 32619, US
Mail Address: 1190 S. MAIN STREET, BELL, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKTHER RAWSAN President 1787 NE ROBERTS TRAIL, BELL, FL, 32619
AKTHER RAWSAN Agent 1190 S. MAIN STREET, BELL, FL, 32619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109873 MEXICAN GROCERY STORE ACTIVE 2022-09-06 2027-12-31 - 1190 SOUTH MAIN STREET, BELL, FL, 32619
G22000109863 ROSE FOOD STORE ACTIVE 2022-09-06 2027-12-31 - 1631 NE 16TH AVE, GAINESVILLE, FL, 32601
G22000109877 XTRA DISCOUNT STORE ACTIVE 2022-09-06 2027-12-31 - 119 NE 16TH AVE, GAINESVILLE, FL, 32601
G15000123254 ROSE FOOD STORE EXPIRED 2015-12-07 2020-12-31 - 1631 NE 16TH AVE, GAINESVILLE, FL, 32601
G15000115623 XTRA DISCOUNT STORE EXPIRED 2015-11-13 2020-12-31 - 119 NE 16TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 AKTHER, RAWSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1190 S. MAIN STREET, BELL, FL 32619 -
CHANGE OF MAILING ADDRESS 2016-04-28 1190 S. MAIN STREET, BELL, FL 32619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000121721 TERMINATED 1000000982456 ALACHUA 2024-02-23 2044-02-28 $ 1,536.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000121705 TERMINATED 1000000982453 ALACHUA 2024-02-23 2044-02-28 $ 5,521.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000087643 TERMINATED 1000000944677 ALACHUA 2023-02-20 2043-03-01 $ 2,329.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000087627 TERMINATED 1000000944675 ALACHUA 2023-02-20 2043-03-01 $ 4,361.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000095036 ACTIVE 1000000916436 ALACHUA 2022-02-17 2042-02-23 $ 13,582.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000095044 ACTIVE 1000000916437 ALACHUA 2022-02-17 2042-02-23 $ 205,602.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000174894 ACTIVE 1000000817821 GILCHRIST 2019-02-28 2039-03-06 $ 130,333.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2025-01-30
Amendment 2024-08-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402217304 2020-04-29 0491 PPP 1190 S MAIN ST, BELL, FL, 32619-2378
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BELL, GILCHRIST, FL, 32619-2378
Project Congressional District FL-03
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7562.08
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State