Search icon

SANDELET, INC.

Company Details

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

Agent

Name Role Address
MEDEIROS, SANDRA Agent 1010 American Eagle Blvd. #348, Sun City Center, FL 33573

Vice President

Name Role Address
SMITH, TERRANCE D Vice President 111 HANA HIGHWAY., #106, KAHULUI, HI 96732

President

Name Role Address
SMITH, EARL President 1340 Forest Park Circle Unit #14, Lafayette, CO 80027

Secretary

Name Role Address
Medeiros, Sandra Secretary 1010 American Eagle Blvd, #348 Sun City Center, FL 33573

Treasurer

Name Role Address
Medeiros, Sandra Treasurer 1010 American Eagle Blvd, #348 Sun City Center, FL 33573

Officer

Name Role Address
Rubi, Laura Officer 7523, S. Boulder Rd. Boulder, CO 80303
Crandall, Pamme Officer 3740 Florentine Circle, Longmont, CO 80503

Director

Name Role Address
Rubi, Laura Director 7523, S. Boulder Rd. Boulder, CO 80303
Crandall, Pamme Director 3740 Florentine Circle, Longmont, CO 80503

Events

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

Documents

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