Search icon

SAND ART OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: SAND ART OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND ART OF FORT LAUDERDALE, 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: 08 Jun 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K93968
FEI/EIN Number 650127381

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

Address: 214 HICKMAN DRIVE, SANFORD, FL, 32771
Mail Address: P.O. BOX 291097, PORT ORANGE, FL, 32129
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN ABRAHAM President P.O. BOX 291097, PORT ORANGE, FL, 32129
NEWMAN ABRAHAM Agent 214 HICKMAN DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-26 214 HICKMAN DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 214 HICKMAN DRIVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-07 214 HICKMAN DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1997-02-18 NEWMAN, ABRAHAM -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State