Entity Name: | SAND & DIRT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 1989 (35 years ago) |
Document Number: | L14334 |
FEI/EIN Number | 59-2968736 |
Address: | 8 E. Quintette Road, Suite A, CANTONMENT, FL 32533 |
Mail Address: | P O Box 1095, Cantonment, FL 32533 |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAND & DIRT, INC., ALABAMA | 000-549-131 | ALABAMA |
Name | Role | Address |
---|---|---|
JONES, ROBERT L, III, ESQ | Agent | 501 Commendencia Street, Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
CAMPBELL, CLEVELAND RIII | Vice President | 10391 OLD DAIRY LANE, PENSACOLA, FL 32534 |
Name | Role | Address |
---|---|---|
CAMPBELL, CLEVELAND RIII | Director | 10391 OLD DAIRY LANE, PENSACOLA, FL 32534 |
CAMPBELL, C.R.SR. | Director | 220 Molino Hills Rd., Molino, FL 32577 |
Name | Role | Address |
---|---|---|
CAMPBELL, TRUDY M | Secretary | 8 E. Quintette Road, Suite A CANTONMENT, FL 32533 |
Name | Role | Address |
---|---|---|
CAMPBELL, TRUDY M | Treasurer | 8 E. Quintette Road, Suite A CANTONMENT, FL 32533 |
Name | Role | Address |
---|---|---|
CAMPBELL, C.R.SR. | President | 220 Molino Hills Rd., Molino, FL 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 8 E. Quintette Road, Suite A, CANTONMENT, FL 32533 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 8 E. Quintette Road, Suite A, CANTONMENT, FL 32533 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | JONES, ROBERT L, III, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 501 Commendencia Street, Pensacola, FL 32502 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State