Search icon

SAUNDERS BROTHERS, INC. - Florida Company Profile

Company Details

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

SAUNDERS BROTHERS, 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: 25 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000037560
FEI/EIN Number 650761755

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

Address: 717 SW 2ND COURT, #3, FORT LAUDERDALE, FL, 33312, US
Mail Address: 717 SW 2ND COURT, #3, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS WILLLIAM L President 717 MIDDLE STREET, FORT LAUDERDALE, FL, 33312
SAUNDERS WILLIAM L Secretary 717 MIDDLE STREET, FORT LAUDERDALE, FL, 33312
SAUNDERS WILLIAM L Treasurer 717 MIDDLE STREET, FORT LAUDERDALE, FL, 33312
SAUNDERS STEPHEN C Vice President 13744 GIMMIE CT, CLEARWATER, FL, 33761
SAUNDERS WILLIAM L Agent 717 MIDDLE STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 717 MIDDLE STREET, #3, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 717 SW 2ND COURT, #3, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2006-06-13 717 SW 2ND COURT, #3, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000103472 TERMINATED 1000000078247 45301 1927 2008-04-23 2029-01-22 $ 2,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000341841 ACTIVE 1000000078247 45301 1927 2008-04-23 2029-01-28 $ 2,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000132485 LAPSED 05-5479 CACE 21 17TH JUDICIAL CIRCUIT COURT 2006-06-20 2011-06-20 $41182.21 BALISTRERI REALTY, INC., 1350 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL 33062

Documents

Name Date
ANNUAL REPORT 2006-06-13
REINSTATEMENT 2005-10-10
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-01
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State