Search icon

SAIN & SON SANDBLASTING & PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: SAIN & SON SANDBLASTING & PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAIN & SON SANDBLASTING & PAINTING, 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: 18 Nov 1988 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K46119
FEI/EIN Number 650101362

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

Address: % TIMOTHY J. GRICE, 3802 HANSON ST., FT. MYERS, FL, 33916
Mail Address: % TIMOTHY J. GRICE, 3802 HANSON ST., FT. MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRICE, TIMOTHY J. President 9550 QUAIL RUN, N. FT. MYERS, FL
GRICE, TIMOTHY J. Treasurer 9550 QUAIL RUN, N. FT. MYERS, FL
GRICE, TIMOTHY J. Director 9550 QUAIL RUN, N. FT. MYERS, FL
MANNING, JAMES C. Vice President 10830 PIONEER ROAD, N. FT. MYERS, FL
MANNING, JAMES C. Secretary 10830 PIONEER ROAD, N. FT. MYERS, FL
MANNING, JAMES C. Director 10830 PIONEER ROAD, N. FT. MYERS, FL
GRICE, TIMOTHY J. Agent 3802 HANSON ST., FT. MYERS, FL, 33391

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-10-05 - -
REGISTERED AGENT NAME CHANGED 1995-10-05 GRICE, TIMOTHY J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State