Entity Name: | SANIBEL SUNGLASS CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | F08000004168 |
FEI/EIN Number |
263360574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 55, SANIBEL, FL, 33957 |
Address: | 1149 PERIWINKLE WAY, BUILDING A, SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
PECK NEIL | Chief Executive Officer | 567 N. YACHTSMAN DR., SANIBEL, FL, 33957 |
PECK BIRGIT | Chief Financial Officer | 567 N. YACHTSMAN DR, SANIBEL, FL, 33957 |
Cohen Doug | President | 4180 Madison Drive, Cummings, GA, 30040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 1149 PERIWINKLE WAY, BUILDING A, SANIBEL, FL 33957 | - |
REGISTERED AGENT CHANGED | 2020-12-23 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-24 | 1149 PERIWINKLE WAY, BUILDING A, SANIBEL, FL 33957 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000298451 | ACTIVE | 19-CA-6174 | 12TH JUDICIAL LEE COUNTY FL | 2020-09-11 | 2025-09-11 | $24,950.00 | MONIQUE BARTZ, 16229 COCO HAMMOCK WAY, 2101, FORT MYERS, FL 33908 |
J19000792497 | LAPSED | 19000417CAAXMX | WALTON COUNTY CIRCUIT COURT | 2019-11-27 | 2024-12-09 | $617,178.74 | SILVER SANDS GL I, LLC, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204 |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-23 |
ANNUAL REPORT | 2019-02-28 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State