Search icon

305 SANITIZE CORP - Florida Company Profile

Company Details

Entity Name: 305 SANITIZE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

305 SANITIZE CORP 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: 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: 20 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000055381
FEI/EIN Number 85-2182356

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

Address: 1050 Lyontree St, Hollywood, FL, 33019, US
Mail Address: 1050 Lyontree St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID JAMES M President 1050 Lyontree St, Hollywood, FL, 33019
REID JAMES M Agent 1050 Lyontree St, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131502 305 SANITIZE MIAMI BEACH DISINFECTING AND SANITIZING CLEANING SERVICE ACTIVE 2020-10-09 2025-12-31 - 1000 5TH STREET, #200, MIAMI BEACH, FL, 33139
G20000125736 305 SANITIZE MIAMI DADE DISINFECTING AND SANITIZING CLEANING SERVICE ACTIVE 2020-09-28 2025-12-31 - 3131 NE 7TH AVE, #4205, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1050 Lyontree St, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1050 Lyontree St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-04-02 1050 Lyontree St, Hollywood, FL 33019 -
AMENDMENT 2020-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740173 ACTIVE 1000001020177 BROWARD 2024-11-14 2044-11-20 $ 3,495.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
Amendment 2020-11-18
Domestic Profit 2020-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State