Search icon

EYEL SANTOS COMPANY

Company Details

Entity Name: EYEL SANTOS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P17000091096
FEI/EIN Number 82-3410043
Address: 13107 N 22ND STREET, TAMPA, FL, 33612, US
Mail Address: 13107 N 22ND ST, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962064006 2019-06-28 2019-06-28 13107 N 22ND ST, TAMPA, FL, 336123815, US 13107 N 22ND ST, TAMPA, FL, 336123815, US

Contacts

Phone +1 813-972-3616
Fax 8139716890

Authorized person

Name MR. EDGARDO SANTOS SANTOS
Role VICE PRESIDENT
Phone 8139723616

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
SANTOS EDWARD Agent 13107 N 22ND ST, TAMPA, FL, 33612

President

Name Role Address
Santos Edward A President 13107 N 22ND ST, TAMPA, FL, 33612

Vice President

Name Role Address
Santos Edgardo S Vice President 13107 N 22ND ST, TAMPA, FL, 33612

Secretary

Name Role Address
Santos Yolanda A Secretary 13107 N 22ND ST, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000753 ARBOR VILLAGE INC ACTIVE 2024-01-03 2029-12-31 No data 13107 N 22ND ST, TAMPA, FL, 33612
G19000068257 ARBOR VILLAGE INC EXPIRED 2019-06-17 2024-12-31 No data 13107 N 22ND STREET, TAMPA, FL, 33612-3815

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-09 13107 N 22ND STREET, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 13107 N 22ND ST, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 13107 N 22ND STREET, TAMPA, FL 33612 No data
REINSTATEMENT 2018-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-14 SANTOS, EDWARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-07-05
REINSTATEMENT 2018-11-14
Domestic Profit 2017-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State