Entity Name: | SAUNDRY ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAUNDRY ASSOCIATES, 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: | 27 Feb 1981 (44 years ago) |
Date of dissolution: | 04 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | F21480 |
FEI/EIN Number |
592069372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6760 Sable Ridge Lane, NAPLES, FL, 34109, US |
Mail Address: | 6760 Sable Ridge Lane, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUNDRY Kenneth PJr. | President | 6760 Sable Ridge Lane, NAPLES, FL, 34109 |
Berger DENISE A | Agent | 6760 Sable Ridge Lane, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 6760 Sable Ridge Lane, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 6760 Sable Ridge Lane, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Berger, DENISE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 6760 Sable Ridge Lane, NAPLES, FL 34109 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-11-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State