Search icon

SJS CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SJS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJS CONTRACTORS, 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 13 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2000 (25 years ago)
Document Number: P95000015407
FEI/EIN Number 593296326

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

Address: P.O. BOX 3219, CLEARWATER, FL, 33767, US
Mail Address: P.O. BOX 3219, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORTI SAMUEL J President 150 SAND KEY ESTATES DR., CLEARWATER, FL, 33767
DRAGON LEON T Agent 300 S. MADISON AVE., STE 5, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-13 P.O. BOX 3219, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2000-09-13 P.O. BOX 3219, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2000-09-13 DRAGON, LEON T -
REGISTERED AGENT ADDRESS CHANGED 2000-09-13 300 S. MADISON AVE., STE 5, CLEARWATER, FL 33756 -

Documents

Name Date
Off/Dir Resignation 2000-09-13
Voluntary Dissolution 2000-09-13
Reg. Agent Change 2000-09-13
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-06-18
DOCUMENTS PRIOR TO 1997 1995-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State