Entity Name: | SANTICORP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000024016 |
FEI/EIN Number | 85-0527385 |
Address: | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 651 OKEECHOBEE BLVD. UNIT 507, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angel Santiago | Agent | 651 OKEECHOBEE BLVD. UNIT 507 West Palm B, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
ANGEL SANTIAGO | President | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
ANGEL SANTIAGO | Secretary | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
ANGEL SANTIAGO | Treasurer | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
ANGEL SANTIAGO | Director | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 651 OKEECHOBEE BLVD. UNIT 507, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Angel, Santiago | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 651 OKEECHOBEE BLVD. UNIT 507 West Palm Beach, FL 33401 US, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
Domestic Profit | 2020-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State