Entity Name: | ROBERT C. SANDERS CERTIFIED PUBLIC ACCOUNTANT P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT C. SANDERS CERTIFIED PUBLIC ACCOUNTANT P.A. 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: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | P00000113997 |
FEI/EIN Number |
593690400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6405 S HIGHWAY 17-92, FERN PARK, FL, 32730, US |
Mail Address: | P.O. BOX 300213, FERN PARK, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS ROBERT C | President | 2930 JEANETTE COVE, OVIEDO, FL, 32765 |
SANDERS ROBERT C | Agent | 2930 Jeanette Cove, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-21 | 6405 S HIGHWAY 17-92, SUITE 102, FERN PARK, FL 32730 | - |
CHANGE OF MAILING ADDRESS | 2017-09-21 | 6405 S HIGHWAY 17-92, SUITE 102, FERN PARK, FL 32730 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 2930 Jeanette Cove, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State