Entity Name: | E.C SAINTIMI HARVESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.C SAINTIMI HARVESTING, 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: | 10 Nov 1998 (26 years ago) |
Document Number: | P98000096099 |
FEI/EIN Number |
593541009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1255 N. 15TH ST., SUITE 4, IMMOKALEE, FL, 34142 |
Mail Address: | 1255 N. 15TH ST., SUITE 4, IMMOKALEE, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAIRILUS SAINTMILUS | President | P O Box 984, IMMOKALEE, FL, 34143 |
CLAIRILUS SAINTMILUS | Director | P O Box 984, IMMOKALEE, FL, 34143 |
Vernet Emmanuel | Manager | P O Box 1183, Immokalee, FL, 34143 |
vernet likenson | mana | p.o. box 1183, immokalee, FL, 34143 |
CLAIRILUS SAINTMILUS | Agent | 1255 N 15th St #4, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-22 | CLAIRILUS, SAINTMILUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 1255 N 15th St #4, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 1255 N. 15TH ST., SUITE 4, IMMOKALEE, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 1255 N. 15TH ST., SUITE 4, IMMOKALEE, FL 34142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000950587 | TERMINATED | 1000000395325 | COLLIER | 2012-11-19 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000267974 | TERMINATED | 1000000260612 | COLLIER | 2012-03-23 | 2032-04-11 | $ 1,258.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000871068 | TERMINATED | 1000000184092 | COLLIER | 2010-08-13 | 2020-08-25 | $ 301.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000914397 | TERMINATED | 1000000184091 | COLLIER | 2010-08-13 | 2030-09-15 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State