Search icon

SANTORO & SANTORO ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: SANTORO & SANTORO ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTORO & SANTORO ENTERPRISES, 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: 21 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000036317
FEI/EIN Number 371782287

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

Address: 6414 95th St E, Bradenton, FL, 34202, US
Mail Address: 6414 95th St E, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639625163 2016-08-25 2020-11-25 137 S PEBBLE BEACH BLVD STE 204, SUN CITY CENTER, FL, 335735708, US 137 S PEBBLE BEACH BLVD STE 204, SUN CITY CENTER, FL, 335735708, US

Contacts

Phone +1 813-800-2273
Fax 8133376282

Authorized person

Name VICTOR SANTORO
Role CEO
Phone 9418008882

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 299994557
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SANTORO VAGNER President 6414 95TH ST E, LAKEWOOD RANCH, FL, 34202
SANTORO VAGNER Treasurer 6414 95TH ST E, LAKEWOOD RANCH, FL, 34202
WALLISER JONATHAN Agent 823 Cypress Village Blvd, RUSKIN, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112705 CABINET SQUAD ACTIVE 2022-09-08 2027-12-31 - 6414 95TH ST E, BRADENTON, FL, 34202
G21000158786 EPOXY FLOOR NEAR ME ACTIVE 2021-12-01 2026-12-31 - 6414 95TH ST E, BRADENTON, FL, 34202
G21000158773 MY STORM SQUAD ACTIVE 2021-12-01 2026-12-31 - 6414 95TH ST E, BRADENTON, FL, 34202
G21000158781 RENEW MY CABINET ACTIVE 2021-12-01 2026-12-31 - 6414 95TH ST E, BRADENTON, FL, 34202
G21000158778 WASHING SQUAD ACTIVE 2021-12-01 2026-12-31 - 6414 95TH ST E, BRADENTON, FL, 34202
G21000158779 THE SQUAD GROUP ACTIVE 2021-12-01 2026-12-31 - 6414 95TH ST E, BRADENTON, FL, 34202
G15000089098 RIGHT AT HOME ACTIVE 2015-08-28 2025-12-31 - 139 SOUTH PEBBLE BEACH BLVD, SUITE 205, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 6414 95th St E, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-04-06 6414 95th St E, Bradenton, FL 34202 -
AMENDMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 WALLISER, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 823 Cypress Village Blvd, RUSKIN, FL 33573 -
AMENDMENT 2015-05-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-06
Amendment 2021-10-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
Reg. Agent Change 2016-05-10
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963308500 2021-02-22 0455 PPS 137 S Pebble Beach Blvd Ste 204, Sun City Center, FL, 33573-5708
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143392
Loan Approval Amount (current) 143392
Undisbursed Amount 0
Franchise Name Kia Dealer Sales and Service Agreement
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-5708
Project Congressional District FL-16
Number of Employees 62
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143973.53
Forgiveness Paid Date 2021-07-21
2310207305 2020-04-29 0455 PPP 139 SOUTH PEBBLE BEACH BLVD Suite 205, SUN CITY CENTER, FL, 33573
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85665.96
Loan Approval Amount (current) 85665.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 53
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86214.83
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State