Entity Name: | SANCHEZ LATH & INSTALLATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANCHEZ LATH & INSTALLATIONS INC 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: | 25 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | P20000018617 |
FEI/EIN Number |
30-1227794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4213 Benedictine Cir, Orlando, FL, 32812, US |
Mail Address: | 4213 Benedictine Cir, Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ FILIBERTO | President | 4213 Benedictine Cir, Orlando, FL, 32812 |
ROBLERO SONIA | Vice President | 4213 Benedictine Cir, Orlando, FL, 32812 |
SANCHEZ FILIBERTO | Agent | 4213 Benedictine Cir, Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 4213 Benedictine Cir, Orlando, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 4213 Benedictine Cir, Orlando, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-21 | SANCHEZ, FILIBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-21 | 4213 Benedictine Cir, Orlando, FL 32812 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2020-07-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-23 |
Amendment | 2020-07-22 |
Domestic Profit | 2020-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State