Search icon

SANZCO, INC. - Florida Company Profile

Company Details

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

SANZCO, 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: 31 Dec 1996 (28 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: P96000104516
FEI/EIN Number 650728300

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

Address: 5410 NW 33RD AVE, SUITE 108, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5410 NW 33RD AVE, SUITE 108, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ MARK S Director 5410 NW 33RD AVE, SUITE 108, FORT LAUDERDALE, FL, 33309
HESFORD A. MARGARET Agent 5410 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 5410 NW 33RD AVE, SUITE 108, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1998-05-05 5410 NW 33RD AVE, SUITE 108, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 5410 NW 33RD AVENUE, SUITE 108, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1997-11-14 HESFORD, A. MARGARET -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-11-14
ANNUAL REPORT 1997-10-02
Domestic Profit Articles 1996-12-31
DOCUMENTS PRIOR TO 1997 1996-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State