Search icon

SANTA ROSA UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA UTILITIES, 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: 12 Jan 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S93852
FEI/EIN Number 593095282

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

Address: 2069 HWY 87, NAVARRE, FL, 32566, US
Mail Address: 2069 HWY 87, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNGER JASON D President 2069 HWY 87, NAVARRE, FL, 32566
JUNGER JASON Agent 2069 HIGHWAY 87, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-12-24 JUNGER, JASON -
REGISTERED AGENT ADDRESS CHANGED 1997-12-24 2069 HIGHWAY 87, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-27 2069 HWY 87, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 1996-09-27 2069 HWY 87, NAVARRE, FL 32566 -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Change 1997-12-24
Reg. Agent Change 1997-10-31
ANNUAL REPORT 1997-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State