Search icon

SNO-WASH-SAND INC - Florida Company Profile

Company Details

Entity Name: SNO-WASH-SAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNO-WASH-SAND 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: 23 Jul 1955 (70 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: 186748
FEI/EIN Number 591096406

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

Address: 5277 EHRLICH ROAD, TAMPA, FL, 33624, US
Mail Address: 5277 EHRLICH, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dibbs Stephen J Agent 5277 EHRLICH ROAD, TAMPA, FL, 33624
DIBBS, STEPHEN J Secretary 5277 Ehrlich Road, TAMPA, FL, 33624
DIBBS, STEPHEN J Treasurer 5277 Ehrlich Road, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 5277 EHRLICH ROAD, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Dibbs, Stephen J -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 5277 EHRLICH ROAD, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-31 - -
CHANGE OF MAILING ADDRESS 2006-10-31 5277 EHRLICH ROAD, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State