Search icon

LOS SANTOS MULTI SERVICE CORP - Florida Company Profile

Company Details

Entity Name: LOS SANTOS MULTI SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LOS SANTOS MULTI SERVICE 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: 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: 03 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000091661
FEI/EIN Number 84-3989004

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

Address: 1510 Royal street, Lot 57, KISSIMMEE, FL 34744
Mail Address: 1510 royal street, Lot 57, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS TORRES, ANGEL DAVID Agent 1510 royal street, Lot 57, KISSIMMEE, FL 34744
SANTOS TORRES, ANGEL DAVID President 1510 royal street, Lot 57 KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1510 royal street, Lot 57, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-01-18 1510 Royal street, Lot 57, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-01-18 SANTOS TORRES, ANGEL DAVID -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1510 Royal street, Lot 57, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-02-11 - -

Documents

Name Date
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2020-02-11
Domestic Profit 2019-12-03

Date of last update: 15 Feb 2025

Sources: Florida Department of State