Entity Name: | SATHER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SATHER CONSTRUCTION, 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: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P99000026459 |
FEI/EIN Number |
592884155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 AULIN AVE, A, OVIEDO, FL, 32765 |
Mail Address: | 595 Seminole Woods Blvd, Geneva, FL, 32732, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRERETON JOHN | Manager | 595 SEMINOLE WOODS BLVD, GENEVA, FL, 32732 |
BRERETON JOHN E | Agent | 595 SEMINOLE WOODS BLVD, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 447 AULIN AVE, A, OVIEDO, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 447 AULIN AVE, A, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 595 SEMINOLE WOODS BLVD, GENEVA, FL 32732 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-12 | BRERETON, JOHN E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State