Entity Name: | SANDELET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Jun 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 1994 (31 years ago) |
Document Number: | 331595 |
FEI/EIN Number | 59-1279862 |
Address: | 1010 American Eagle Blvd. #348, Sun City Center, FL 33573 |
Mail Address: | 1010 American Eagle Blvd. #348, Sun City Center, FL 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDEIROS, SANDRA | Agent | 1010 American Eagle Blvd. #348, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
SMITH, TERRANCE D | Vice President | 111 HANA HIGHWAY., #106, KAHULUI, HI 96732 |
Name | Role | Address |
---|---|---|
SMITH, EARL | President | 1340 Forest Park Circle Unit #14, Lafayette, CO 80027 |
Name | Role | Address |
---|---|---|
Medeiros, Sandra | Secretary | 1010 American Eagle Blvd, #348 Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Medeiros, Sandra | Treasurer | 1010 American Eagle Blvd, #348 Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Rubi, Laura | Officer | 7523, S. Boulder Rd. Boulder, CO 80303 |
Crandall, Pamme | Officer | 3740 Florentine Circle, Longmont, CO 80503 |
Name | Role | Address |
---|---|---|
Rubi, Laura | Director | 7523, S. Boulder Rd. Boulder, CO 80303 |
Crandall, Pamme | Director | 3740 Florentine Circle, Longmont, CO 80503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 1010 American Eagle Blvd. #348, Sun City Center, FL 33573 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 1010 American Eagle Blvd. #348, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 1010 American Eagle Blvd. #348, Sun City Center, FL 33573 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | MEDEIROS, SANDRA | No data |
AMENDMENT | 1994-06-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State