Search icon

SANI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SANI ENTERPRISES, 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: 11 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P98000014266
FEI/EIN Number 650826747

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

Address: 2220 US 19 South, Perry, FL, 32348, US
Mail Address: 2220 US 19 South, Perry, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NITA President 16319 NW 202nd St, Alachua, FL, 32615
PUSTAM PERRY SDVP 16319 NW 202nd St, Alachua, FL, 32615
PUSTAM PERRY A Agent 16319 NW 202nd St, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075303 ADOBE HACIENDA MOTEL EXPIRED 2019-07-10 2024-12-31 - 1223 N FEDERAL HWY, HOLLYWOOD, FL, 33020
G10000059999 ADOBE HACIENDA MOTEL EXPIRED 2010-06-29 2015-12-31 - 1223 N FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 16319 NW 202nd St, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2023-01-29 2220 US 19 South, Perry, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 2220 US 19 South, Perry, FL 32348 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 PUSTAM, PERRY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State