Search icon

SAJOCARTAM, INC. - Florida Company Profile

Company Details

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

SAJOCARTAM, 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: 06 Jun 1991 (34 years ago)
Document Number: S57724
FEI/EIN Number 65-0258639

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

Address: 580 11TH ST. N., NAPLES, FL, 34102, US
Mail Address: 580 11TH ST. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL STRATEGIC SERVICES, INC. Agent -
CARDENAS SALOMON J Director 580 11TH ST. N., NAPLES, FL, 34102
CARDENAS SALOMON J President 580 11TH ST. N., NAPLES, FL, 34102
CARDENAS SALOMON J Treasurer 580 11TH ST. N., NAPLES, FL, 34102
CARDENAS SALOMON J Secretary 580 11TH ST. N., NAPLES, FL, 34102
CARDENAS SALOMON J Vice President 580 11TH ST. N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 580 11TH ST. N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-02-19 580 11TH ST. N., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 580 11TH ST. N., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2012-03-10 .GLOBAL STRATEGIC SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State