Search icon

SANCHEZ-BURSET CORP. - Florida Company Profile

Company Details

Entity Name: SANCHEZ-BURSET CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SANCHEZ-BURSET CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P17000008694
FEI/EIN Number 82-0912737

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

Address: 736 Duncan Ave, KISSIMMEE, FL 34744
Mail Address: 6718 Grace Hammock Rd, Harmony, FL 34773
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CEBALLO, JUAN A Agent 6718 Grace Hammock Rd, Harmony, FL 34773
SANCHEZ CEBALLO , JUAN A President 6718 Grace Hammock Rd, Harmony, FL 34773
Sanchez, Lizanette Vice President 6718 Grace Hammock Rd, Harmony, FL 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028244 ASPEN GRANITE ACTIVE 2017-03-16 2027-12-31 - 2374 GUNN RD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 736 Duncan Ave, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-01-03 736 Duncan Ave, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 6718 Grace Hammock Rd, Harmony, FL 34773 -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 SANCHEZ CEBALLO, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-14
Domestic Profit 2017-01-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State