Search icon

SAKURA SOFTWORKS, INC. - Florida Company Profile

Company Details

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

SAKURA SOFTWORKS, 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: 03 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000089042
FEI/EIN Number 81-4364037

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

Address: 681 CANADICE COURT, WINTER SPRINGS, FL, 32708, US
Mail Address: 681 CANADICE COURT, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY JAMORI L Vice President 1889 CHECKERBERRY COURT, OVIEDO, FL, 32766
BARANUK Olivia C Agent 681 CANADICE COURT, WINTER SPRINGS, FL, 32708
BARANUK Olivia C President 681 CANADICE COURT, WINTER SPRINGS, FL, 32708
BARANUK Olivia C Director 681 CANADICE COURT, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028047 CINEMA SNOB EXPIRED 2017-03-15 2022-12-31 - 3350 GAMBEL OAK COURT, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 681 CANADICE COURT, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2019-03-04 681 CANADICE COURT, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2019-03-04 BARANUK, Olivia C. De Alba -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 681 CANADICE COURT, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State