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 |
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 |
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 |
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 | - |
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