Search icon

SANTOR DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

SANTOR DISTRIBUTORS, 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: 27 Jan 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000008422
FEI/EIN Number 650810950

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

Address: 1622 W 33 PL, HIALEAH, FL, 33012
Mail Address: 1622 W 33 PL, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EDGAR President 1575 WINTERBERRY LANE, WESTON, FL, 33327
CONSUELD RABALA Vice President 2426 CORDOBA BEND, FORT LAUDERDALE, FL, 33329
ANELISSE SOTO Manager 1575 WINTERBERRY LN, FORT LAUDERDALE, FL, 33327
ZABALA CONSUELO Agent 2426 CORDOBA BEND, FORT LAUDERDALE, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-05 ZABALA, CONSUELO -
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 2426 CORDOBA BEND, FORT LAUDERDALE, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 1622 W 33 PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2000-04-14 1622 W 33 PL, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540477 LAPSED 1000000461483 MIAMI-DADE 2013-02-27 2023-03-06 $ 1,450.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-12
Off/Dir Resignation 2000-09-06
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State