Search icon

SADLER FAMILY, INC.

Company Details

Entity Name: SADLER FAMILY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-1578897
Address: 90 Vandermeer, P.O.Box 247, Oakland, FL 34760
Mail Address: P.O. Box 247, Oakland, FL 34760
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STANFORD, DAVID S Agent 90 Vandermeer, P.O.Box 247, Oakland, FL 34760

President

Name Role Address
STANFORD, DAVID S President 90 Vandermeer, P.O.Box 247 Oakland, FL 34760

Secretary

Name Role Address
STANFORD, DAVID S Secretary 90 Vandermeer, P.O.Box 247 Oakland, FL 34760
Lummus, Stanford James Secretary 121 Edgecombe Road, Spartanburg, SC 29307-3804

Vice President

Name Role Address
Lummus, Stanford James Vice President 121 Edgecombe Road, Spartanburg, SC 29307-3804

Chairman

Name Role Address
Lummus, Stanford James Chairman 121 Edgecombe Road, Spartanburg, SC 29307-3804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 90 Vandermeer, P.O.Box 247, Oakland, FL 34760 No data
CHANGE OF MAILING ADDRESS 2021-01-30 90 Vandermeer, P.O.Box 247, Oakland, FL 34760 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 90 Vandermeer, P.O.Box 247, Oakland, FL 34760 No data
REINSTATEMENT 1999-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-30 STANFORD, DAVID S No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State