Search icon

JOSE A. SANTOS, INC. - Florida Company Profile

Company Details

Entity Name: JOSE A. SANTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE A. SANTOS, 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: 04 Nov 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000093715
FEI/EIN Number 582423939

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

Address: 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL, 33020, US
Mail Address: 254 BRICK BLVD SUITE 5, BRICK, NJ, 08723
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE A Director 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020
SANTOS JOSE A President 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020
SANTOS JOSE A Secretary 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020
SANTOS JOSE A Agent 1830 RADIUS DRIVE, HOLLYWOOD, FL, 33020
SANTOS JOSE A Treasurer 1830 RADIUS DRIVE APT 212, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-11-12 1830 RADIUS DRIVE, APT 212, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2002-11-12 SANTOS, JOSE A -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-17
REINSTATEMENT 2002-11-12
ANNUAL REPORT 2000-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199278208 2020-08-04 0455 PPP 7004 SW 114 PL APT D, MIAMI, FL, 33173-1851
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3628
Loan Approval Amount (current) 3628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1851
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3676.61
Forgiveness Paid Date 2021-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State