Search icon

LOUIS SARDO UPHOLSTERY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LOUIS SARDO UPHOLSTERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: P19959
FEI/EIN Number 953981390

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

Address: 503 SO. MAIN AVE., MINNEOLA, FL, 34715
Mail Address: 512 WEST ROSECRANS AVE., GARDENA, CA, 90248, US
ZIP code: 34715
County: Lake
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SARDO LOUIS President 181 Sunnyside Drive, Clermont, FL, 34711
SARDO JEANIE Vice President 181 Sunnyside Drive, Clermont, FL, 34711
FOLLIS SANDRA L Agent 19 THE CRESCENT, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046398 SARDO BUS & COACH UPHOLSTERY ACTIVE 2018-04-11 2028-12-31 - 503 SO. MAIN AVE., MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-15 FOLLIS, SANDRA L -
REINSTATEMENT 2022-08-15 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2014-02-20 LOUIS SARDO UPHOLSTERY, INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 503 SO. MAIN AVE., MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 19 THE CRESCENT, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2005-07-12 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-06-08 503 SO. MAIN AVE., MINNEOLA, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-08-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-24
Name Change 2014-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State