Entity Name: | SANDSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDSON, 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: | 14 Dec 1988 (36 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | K51423 |
FEI/EIN Number |
592928958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 BROOME STREET, FERNANDINA BEACH, FL, 32034 |
Mail Address: | P.O. BOX 1674, FERNANDINA BEACH, FL, 32035 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS ROBERT HCEO | Director | 305 BROOME STREET, FERNANDINA BEACH, FL, 32034 |
JACOBS, ARTHUR I., P.A. | Agent | 961687 GATEWAY BLVD, FERNANDINA BCH., FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 305 BROOME STREET, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 305 BROOME STREET, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 961687 GATEWAY BLVD, SUITE 201 - I, FERNANDINA BCH., FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 1989-06-19 | JACOBS, ARTHUR I., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State