Search icon

SALT-N-PEPPER, INC. - Florida Company Profile

Company Details

Entity Name: SALT-N-PEPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALT-N-PEPPER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1997 (27 years ago)
Document Number: P97000101503
FEI/EIN Number 650828750

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

Address: 1150 Lee Wagener Blvd, Suite 100, Fort Lauderdale, FL, 33315, US
Mail Address: 1150 Lee Wagener Blvd, Suite 100, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGARDUY INIGO President 1150 LEE WAGENER BLVD SUITE 100, FORT LAUDERDALE, FL, 33315
MORALES AUGUSTO Director 1150 LEE WAGENER BLVD SUITE 100, FORT LAUDERDALE, FL, 33315
SAGARDUY INIGO Agent 1150 Lee Wagener Blvd, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 1150 Lee Wagener Blvd, Suite 100, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-03-27 1150 Lee Wagener Blvd, Suite 100, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1150 Lee Wagener Blvd, Suite 100, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2008-12-10 SAGARDUY, INIGO -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State