Search icon

SAND KEY REALTY SALES & RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: SAND KEY REALTY SALES & RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND KEY REALTY SALES & RENTALS, 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L36663
FEI/EIN Number 592981020

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

Address: 740 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767
Mail Address: 740 S. GULFVIEW BLVD, CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS JAMES B President 740 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767
ROBBINS JAMES B Agent 1290 GULF BLVD., #301, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 1290 GULF BLVD., #301, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 740 S. GULFVIEW BLVD., CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2009-10-08 740 S. GULFVIEW BLVD., CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2009-10-08 ROBBINS, JAMES BOWNER -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1989-12-22 SAND KEY REALTY SALES & RENTALS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868652 ACTIVE 1000000627225 PINELLAS 2014-05-16 2034-08-01 $ 16,132.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000538032 ACTIVE 1000000609069 PINELLAS 2014-04-16 2034-05-01 $ 5,487.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000521350 ACTIVE 1000000606495 PINELLAS 2014-04-09 2034-05-01 $ 21,106.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000824812 ACTIVE 1000000593613 PINELLAS 2014-03-12 2034-08-01 $ 23,408.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001390039 ACTIVE 1000000526583 PINELLAS 2013-09-05 2033-09-12 $ 4,785.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001247593 INACTIVE WITH A SECOND NOTICE FILED 11-003205-CI-15 6TH CIR., PINELLAS CTNY 2013-07-31 2018-08-12 $197,856.52 WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 S. ASHLEY DR., STE. 830, TAMPA, FL 33602
J13001201665 INACTIVE WITH A SECOND NOTICE FILED 11000405CI 6TH CIRC., PINELLAS COUNTY, FL 2013-07-01 2018-07-29 $618,749.29 WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 S. ASHLEY DR., STE. 830, TAMPA, FL 33602
J13000146366 ACTIVE 1000000441415 PINELLAS 2013-01-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-06-18
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State