Search icon

SANTIONI'S OF SAWGRASS, INC.

Company Details

Entity Name: SANTIONI'S OF SAWGRASS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1995 (30 years ago)
Date of dissolution: 16 Mar 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Mar 2005 (20 years ago)
Document Number: P95000051984
FEI/EIN Number 59-3274221
Mail Address: 4444 MERRIMAC AVENUE, JACKSONVILLE, FL 32210
Address: 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIONI, BRUNO Agent 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003

President

Name Role Address
SANTIONI, BRUNO President 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003

Treasurer

Name Role Address
SANTIONI, BRUNO Treasurer 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003

Director

Name Role Address
SANTIONI, BRUNO Director 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-03-16 No data No data
MERGER 2005-03-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G68309. MERGER NUMBER 100000051971
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2005-03-16 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 3535 HIGHWAY 17 SOUTH, SUITE 15, ORANGE PARK, FL 32003 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State