Entity Name: | SAND DOLLAR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAND DOLLAR SERVICES, 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: | 06 Feb 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | K63539 |
FEI/EIN Number |
592938143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 W. SENECA AVE SUITE 1, UNIT A16 SUITE 1, TAMPA, FL, 33612, US |
Mail Address: | 4519 GEORGE RD., SUITE 125, TAMPA, FL, 33634 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARBEN ERNUT S | President | 2413 BLIND DOND AVE, LUTZ, FL, 33549 |
ELEANOR HARDON L | Vice President | 2413 BLIND POND AVE, LUTZ, FL, 33549 |
TRYBUS RONALD H | Agent | 1505 N FLORIDA AVE, TAMPA, FL, 33601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-24 | 104 W. SENECA AVE SUITE 1, UNIT A16 SUITE 1, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-07 | 1505 N FLORIDA AVE, TAMPA, FL 33601 | - |
REINSTATEMENT | 1996-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 1996-10-07 | 104 W. SENECA AVE SUITE 1, UNIT A16 SUITE 1, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 1996-10-07 | TRYBUS, RONALD H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900024196 | INACTIVE WITH A SECOND NOTICE FILED | 50 2004 SC 8263 XXXX SB RD | PALM BEACH COUNTY COURT | 2004-10-15 | 2009-11-08 | $2015.84 | AMCOMP PREFERRED INSURANCE COMPANY, 701 US HIGHWAY 1, STE 200, NORTH PALM BEACH, FL 33408 |
J02000193320 | LAPSED | 01020110062 | 11597 00192 | 2002-04-16 | 2022-05-15 | $ 4,101.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-04-01 |
ANNUAL REPORT | 1995-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State