Search icon

SANOPOLY CORP - Florida Company Profile

Company Details

Entity Name: SANOPOLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANOPOLY CORP 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P17000011565
FEI/EIN Number 81-5296711

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

Address: 444 BRICKELL AVE, #700, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEEN JAN Director ZUM ROEHRBRUNNEN 25, DREIEICH, DE, 63303
THUNE HEINRICH A President 444 BRICKELL AVENUE #700, MIAMI, FL, 33131
THUNE HEINRICH A Chief Executive Officer 444 BRICKELL AVENUE #700, MIAMI, FL, 33131
THUNE HEINRICH A Secretary 444 BRICKELL AVENUE #700, MIAMI, FL, 33131
THUNE HEINRICH A Treasurer 444 BRICKELL AVENUE #700, MIAMI, FL, 33131
ALTON NORTH AMERICA INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 444 BRICKELL AVE, #700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-03 444 BRICKELL AVE, #700, MIAMI, FL 33131 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 ALTON NORTH AMERICA INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-09-23 - -

Documents

Name Date
CORAPVDWN 2020-11-30
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-04
Amendment 2019-09-23
ANNUAL REPORT 2018-01-11
Domestic Profit 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State