Search icon

SAN ANGEL TEXTERS, INC. - Florida Company Profile

Company Details

Entity Name: SAN ANGEL TEXTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN ANGEL TEXTERS, 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 Nov 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000101750
FEI/EIN Number 593611531

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

Address: 4438 PINE LAKE ROAD, BONITA SPRINGS, FL, 34134
Mail Address: 4438 PINE LAKE ROAD, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JOSE L Vice President 5 FOURTH STREET, BONITA SPRINGS, FL, 34134
CASTRO ISMAEL Agent 4438 PINE LAKE ROAD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 4438 PINE LAKE ROAD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2002-04-08 4438 PINE LAKE ROAD, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-08 4438 PINE LAKE ROAD, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2000-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Off/Dir Resignation 2005-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-12
Amendment 2003-12-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-08-13
REINSTATEMENT 2000-11-09
Domestic Profit 1999-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307852277 0420600 2004-11-17 4111 SOLOMON BLVD., FORT MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-18
Abatement Due Date 2005-01-21
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State