Search icon

SANDICO, INC. - Florida Company Profile

Company Details

Entity Name: SANDICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDICO, 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: 16 May 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G41008
FEI/EIN Number 592294257

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

Address: 3137 COMMODORE PLAZA, MIAMI, FL, 33133
Mail Address: 3137 COMMODORE PLAZA, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JOHN K President 539 MENENDEZ AVE, CORAL GABLES, FL, 33146
ROBINSON JOHN K Agent 539 MENENDEZ AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 3137 COMMODORE PLAZA, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-06-30 3137 COMMODORE PLAZA, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 539 MENENDEZ AVE, CORAL GABLES, FL 33146 -
AMENDMENT 2008-10-27 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 ROBINSON, JOHN K -
REINSTATEMENT 2006-03-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000781414 ACTIVE 1000000241269 DADE 2011-11-18 2031-11-30 $ 321.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000640206 ACTIVE 1000000233891 DADE 2011-09-21 2031-09-28 $ 471.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000391586 ACTIVE 1000000220271 DADE 2011-06-17 2031-06-22 $ 321.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000226378 ACTIVE 1000000211188 DADE 2011-04-11 2031-04-13 $ 321.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000384227 ACTIVE 1000000207257 DADE 2011-03-08 2031-06-22 $ 304.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000495090 ACTIVE 1000000166370 DADE 2010-03-29 2030-04-14 $ 884.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000286564 ACTIVE 1000000149969 DADE 2009-12-07 2030-02-16 $ 347.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001151447 LAPSED 08-09088 CC 05 11TH CIRCUIT MIAMI DADE 2009-02-12 2014-04-16 $17,737.73 P.R. STEINFURTH AND MARCIA FORDYCE, 3250 MARY STREET, SUITE 306, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-30
Amendment 2008-10-27
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-03-13
Admin. Diss. for Reg. Agent 2005-11-14
Off/Dir Resignation 2005-08-26
Reg. Agent Resignation 2005-08-26
Off/Dir Resignation 2005-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State