Search icon

SAND KEY CARTAGE, INC.

Company Details

Entity Name: SAND KEY CARTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2000 (25 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P00000069577
FEI/EIN Number 593670387
Address: 1400 GULF BLVD. #306, CLEARWATER, FL, 33767
Mail Address: 1400 GULF BLVD #306, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH WILLIAM R Agent 1400 GULF BLVD. #306, CLEARWATER, FL, 33767

President

Name Role Address
SMITH WILLIAM R President 1400 GULF BLVD. # 306, CLEARWATER, FL, 33767

Director

Name Role Address
SMITH WILLIAM R Director 1400 GULF BLVD. # 306, CLEARWATER, FL, 33767
SMITH HELGA W Director 1400 GULF BLVD. # 306, CLEARWATER, FL

Chairman

Name Role Address
SMITH WILLIAM R Chairman 1400 GULF BLVD. # 306, CLEARWATER, FL, 33767

Vice President

Name Role Address
SMITH HELGA W Vice President 1400 GULF BLVD. # 306, CLEARWATER, FL

Treasurer

Name Role Address
SMITH HELGA W Treasurer 1400 GULF BLVD. # 306, CLEARWATER, FL

Secretary

Name Role Address
SMITH HELGA W Secretary 1400 GULF BLVD. # 306, CLEARWATER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 1400 GULF BLVD. #306, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2010-02-23 1400 GULF BLVD. #306, CLEARWATER, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1400 GULF BLVD. #306, CLEARWATER, FL 33767 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State