Search icon

JAMES SANTIAGO, INC. - Florida Company Profile

Company Details

Entity Name: JAMES SANTIAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES SANTIAGO, 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: 01 Dec 1998 (26 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: P98000101616
FEI/EIN Number 650290453

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

Address: 690 N.E. 13TH STREET, #105, FORT LAUDERDALE, FL, 33304, US
Mail Address: 690 N.E. 13TH STREET, #105, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JAMES President 612 N.E. 14TH AVENUE, UNIT A, FORT LAUDERDALE, FL, 33304
SANTIAGO JAMES Secretary 612 N.E. 14TH AVENUE, UNIT A, FORT LAUDERDALE, FL, 33304
SANTIAGO JAMES Agent 612 NE 14TH AVE. UNIT A, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-25 690 N.E. 13TH STREET, #105, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2004-06-25 690 N.E. 13TH STREET, #105, FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2002-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000224837 LAPSED 1000000210923 BROWARD 2011-04-07 2021-04-13 $ 1,432.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001071421 ACTIVE 1000000116348 46073 1843 2009-03-24 2029-04-01 $ 593.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
DEBIT MEMO 2007-08-10
REINSTATEMENT 2007-04-27
REINSTATEMENT 2004-06-25
REINSTATEMENT 2002-01-11
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-09-23
Domestic Profit 1998-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State