Search icon

SAUTE 2, INC. - Florida Company Profile

Company Details

Entity Name: SAUTE 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUTE 2, 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: 09 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000074755
FEI/EIN Number 593401402

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

Address: 7736 BLIND PASS ROAD, ST. PETERSBURG BEACH, FL, 33706
Mail Address: 7736 BLIND PASS ROAD, ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON ANGUS President 7465 BAY ISLAND DRIVE SOUTH BARBADOS 213, PASADENA, FL, 33707
DONALDSON ANGUS Vice President 7465 BAY ISLAND DRIVE SOUTH BARBADOS 213, PASADENA, FL, 33707
DONALDSON ANGUS Secretary 7465 BAY ISLAND DRIVE SOUTH BARBADOS 213, PASADENA, FL, 33707
DONALDSON ANGUS Treasurer 7465 BAY ISLAND DRIVE SOUTH BARBADOS 213, PASADENA, FL, 33707
DONALDSON ANGUS Director 7465 BAY ISLAND DRIVE SOUTH BARBADOS 213, PASADENA, FL, 33707
MYERS ROBERT J Agent 1135 PASADENA AVENUE SOUTH #140, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State