Search icon

SAND DOLLAR SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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