Search icon

SACKS DIESEL, INC. - Florida Company Profile

Company Details

Entity Name: SACKS DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACKS DIESEL, 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: 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: 13 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000052520
FEI/EIN Number 650524253

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

Address: 404 CREEKSIDE CIRCLE, RUTHERFORDTON, NC, 28139, US
Mail Address: 404 CREEKSIDE CIRCLE, RUTHERFORDTON, NC, 28139, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS ROBERT Director 404 CREEKSIDE CIRCLE, RUTHERFORDTON, NC, 28139
SACKS DEBORAH Director 404 CREEKSIDE CIRCLE, RUTHERFORDTON, NC, 28139
SACKS DEBORAH Agent 258 SW 32ND COURT, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 404 CREEKSIDE CIRCLE, RUTHERFORDTON, NC 28139 -
CHANGE OF MAILING ADDRESS 2014-01-15 404 CREEKSIDE CIRCLE, RUTHERFORDTON, NC 28139 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 258 SW 32ND COURT, FT. LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State