Search icon

STREET AND SAND TOYS, INC. - Florida Company Profile

Company Details

Entity Name: STREET AND SAND TOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET AND SAND TOYS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1979 (46 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 642723
FEI/EIN Number 591941571

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

Address: 4400 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334-3820
Mail Address: 4400 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334-3820
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, RONALD M President 4400 N DIXIE HWY, OAKLAND PARK, FL
BAKER, JOAN H Secretary 4400 N DIXIE HWY, OAKLAND PARK, FL
BAKER, RONALD M. Agent 4400 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1988-08-18 - -
REGISTERED AGENT NAME CHANGED 1988-08-18 BAKER, RONALD M. -
REGISTERED AGENT ADDRESS CHANGED 1988-08-18 4400 N. DIXIE HIGHWAY, OAKLAND PARK, FL 33334 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-07-11
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State