Search icon

SANTA'S LAST TREE STOP. CORP

Company Details

Entity Name: SANTA'S LAST TREE STOP. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P16000092288
FEI/EIN Number 81-4441383
Address: 14705 South Dixie Hwy, Miami, FL, 33176, US
Mail Address: 14705 South Dixie Hwy, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRATTON JAMES Agent 14705 South Dixie Hwy, Miami, FL, 33176

President

Name Role Address
GRATTON JAMES President 14705 South Dixie Hwy, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112432 THE ORIGINAL SANTA'S TREE FARM ACTIVE 2020-08-30 2025-12-31 No data 9040 SW 215TH TERRACE, CUTLER BAY, FL, 33189
G19000109783 SANTAS TREE FARM ACTIVE 2019-10-08 2029-12-31 No data 14705 SOUTH DIXIE HWY, PO BOX 414, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 14705 South Dixie Hwy, PO Box 414, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-01-09 14705 South Dixie Hwy, PO Box 414, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 14705 South Dixie Hwy, PO Box 414, Miami, FL 33176 No data
REINSTATEMENT 2020-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-23 GRATTON, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State