Entity Name: | SAN-TEX MARINE PROCESSORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN-TEX MARINE PROCESSORS, 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: | 16 Jun 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P99000054864 |
FEI/EIN Number |
582473957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111-113 COMMERCE WAY, SANFORD, FL, 32771, US |
Mail Address: | 111-113 COMMERCE WAY, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESTEFANO RICHARD | Director | 6711 PLEASANTRIDGE RD, KNOXVILLE, TN, 37921 |
DESTEFANO ANTHONY | Vice President | 605 MANDERLEY RUN, LAKE MARY, FL, 32746 |
POHL & SHORT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-31 | 111-113 COMMERCE WAY, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2000-05-31 | 111-113 COMMERCE WAY, SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900014271 | LAPSED | 04-SC-2806 | SEMINOLE CTY CRT SM CLMS DIV | 2004-12-21 | 2010-08-15 | $5339.23 | FOAMEZ, L.P., 600 SOUTH 7TH STREET, LOUISVILLE, KY 40201--167 |
J04000013854 | LAPSED | 03-CA-1994 | CIRCUIT COURT, SEMINOLE COUNTY | 2004-01-30 | 2009-02-10 | $64,135.68 | VITAFOAM INCORPORATED, C/O FOSTER & LINDEMAN, P.O. BOX 3108, ORLANDO, FL 32802 |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-09-15 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-31 |
Domestic Profit | 1999-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State