Entity Name: | SADLER FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SADLER FAMILY, 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: | 10 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1999 (25 years ago) |
Document Number: | 454403 |
FEI/EIN Number |
591578897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 Vandermeer, P.O.Box 247, Oakland, FL, 34760, US |
Mail Address: | P.O. Box 247, Oakland, FL, 34760, US |
ZIP code: | 34760 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANFORD DAVID S | President | 90 Vandermeer, Oakland, FL, 34760 |
STANFORD DAVID S | Secretary | 90 Vandermeer, Oakland, FL, 34760 |
Lummus Stanford J | Vice President | 121 Edgecombe Road, Spartanburg, SC, 293073804 |
STANFORD DAVID S | Agent | 90 Vandermeer, Oakland, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 90 Vandermeer, P.O.Box 247, Oakland, FL 34760 | - |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 90 Vandermeer, P.O.Box 247, Oakland, FL 34760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 90 Vandermeer, P.O.Box 247, Oakland, FL 34760 | - |
REINSTATEMENT | 1999-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-04-30 | STANFORD, DAVID S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State