Search icon

SANDERS SCREENING AND REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SANDERS SCREENING AND REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDERS SCREENING AND REPAIR, 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 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000076896
FEI/EIN Number 651042280

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

Address: 5799 SE AULT AVE, STUART, FL, 34997, US
Mail Address: 5799 SE AULT AVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ELIZABETH P Treasurer 5799 SE AUIT AVE, STUART, FL, 34997
ROBERT SANDERS W President 5799 SE AULT AVE, STUART, FL, 34997
SANDERS ROBERT President 5799 SE AULT AVE, STUART, FL, 34997
SANDERS ROBERT W Agent 5799 SE AUIT AVE, STUART, FL, 34997
SANDERS ROBERT W President 5799 SE AULT AVE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019345 GOLD STANDARD CONSTRUCTION EXPIRED 2013-02-25 2018-12-31 - 5799 SE AULT AVENUE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5799 SE AULT AVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-05-01 5799 SE AULT AVE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2021-05-01 SANDERS, ROBERT W. -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 5799 SE AUIT AVE, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State