Entity Name: | SANTOS DISTRIBUTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTOS DISTRIBUTION 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: | 08 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2017 (8 years ago) |
Document Number: | P16000003282 |
FEI/EIN Number |
364826182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5690 NW 74th place, Coconut creek, FL, 33073, US |
Mail Address: | 5690 NW 74th place, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS PEREIRA FLAVIO | President | 602 NW 44th terrace, 101, Deerfield Beach, FL, 33442 |
PEREIRA FLAVIO S | Agent | 5690 NW 74th place, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5690 NW 74th place, Apt 103, Coconut creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5690 NW 74th place, Apt 103, Coconut creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5690 NW 74th place, Apt 203, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2017-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | PEREIRA, FLAVIO S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-17 |
Domestic Profit | 2016-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State