Search icon

SANAVAR CORPORATION - Florida Company Profile

Company Details

Entity Name: SANAVAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANAVAR CORPORATION 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: 27 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000024949
FEI/EIN Number 593317008

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

Address: 4002 GREYSTONE DR., CLERMONT, FL, 34711
Mail Address: 4002 GREYSTONE DR., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RANDALL L President 4002 GREYSTONE DR., CLERMONT, FL, 34711
SMITH RANDALL L Director 4002 GREYSTONE DR., CLERMONT, FL, 34711
MCCARTHY STEVEN M Vice President 7800 OSCEOLA-POLK LINE RD, DAVENPORT, FL, 33896
MCCARTHY STEVEN M Director 7800 OSCEOLA-POLK LINE RD, DAVENPORT, FL, 33896
SMITH VIRGINIA A Secretary 4002 GREYSTONE DR, CLERMONT, FL, 34711
SMITH VIRGINIA A Director 4002 GREYSTONE DR, CLERMONT, FL, 34711
MCCARTHY NILA V Treasurer 7800 OSCEOLA-POLK LINE RD, DAVENPORT, FL, 33896
MCCARTHY NILA V Director 7800 OSCEOLA-POLK LINE RD, DAVENPORT, FL, 33896
EGAN THOMAS Agent 2107 SOUTHEAST 3RD AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 4002 GREYSTONE DR., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2006-01-31 EGAN, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 2107 SOUTHEAST 3RD AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2006-01-31 4002 GREYSTONE DR., CLERMONT, FL 34711 -
REINSTATEMENT 1999-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State