Search icon

SAUNDERS HARDWARE FIVE AND TEN CORPORATION - Florida Company Profile

Company Details

Entity Name: SAUNDERS HARDWARE FIVE AND TEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUNDERS HARDWARE FIVE AND TEN CORPORATION 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: 14 Apr 1986 (39 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: J09607
FEI/EIN Number 591006413

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

Address: 10661 S W 88 ST, SUITE 201, MIAMI, FL, 33176
Mail Address: 10661 S W 88 ST, SUITE 201, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOLLY MATTHEW A President 10661 S W 88 ST, MIAMI, FL, 33176
CONNOLLY MATTHEW A Secretary 10661 S W 88 ST, MIAMI, FL, 33176
CONNOLLY MATTHEW A Director 10661 S W 88 ST, MIAMI, FL, 33176
CONNOLLY MATTHEW A Agent 10661 SW 88 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 10661 SW 88 ST, STE 201, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2004-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 10661 S W 88 ST, SUITE 201, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-01-12 10661 S W 88 ST, SUITE 201, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-02-26 CONNOLLY, MATTHEW A -
NAME CHANGE AMENDMENT 1986-06-26 SAUNDERS HARDWARE FIVE AND TEN CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000161192 TERMINATED 02 21069 CC 05 MIAMI DADE COUNTY COURT 2003-04-24 2008-05-05 $7,930.20 BETH EVANS, P.O. BOX 565130, PINECREST, FL 33256
J02000453880 LAPSED 01022630041 20736 02210 2002-10-21 2022-11-15 $ 6,110.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000399596 LAPSED 02-CA-7220 ORANGE CNTY CIR CRT 9TH JUD CI 2002-09-23 2007-10-14 $26,905.80 HUGHES SUPPLY, INC., 20 N ORANGE AVENUE, SUITE 710, ORLANDO, FL 32801

Documents

Name Date
REINSTATEMENT 2010-10-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2004-01-12
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State