Search icon

RICHARD BRANDON SANTIAGO PA - Florida Company Profile

Company Details

Entity Name: RICHARD BRANDON SANTIAGO PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD BRANDON SANTIAGO PA 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: 10 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2024 (10 months ago)
Document Number: P17000013985
FEI/EIN Number 81-5362635

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

Address: 1901 Benevento Street, Saint Cloud, FL, 34771, US
Mail Address: 1901 Benevento Street, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO RICHARD B President 1901 Benevento Street, Saint Cloud, FL, 34771
SANTIAGO RICHARD B Agent 1901 Benevento Street, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1901 Benevento Street, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1901 Benevento Street, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-06-30 1901 Benevento Street, Saint Cloud, FL 34771 -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 SANTIAGO, RICHARD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-05-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-05
Domestic Profit 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State