Search icon

ROBERT C. SANDERS CERTIFIED PUBLIC ACCOUNTANT P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SANDERS ROBERT C President 2930 JEANETTE COVE, OVIEDO, FL, 32765
SANDERS ROBERT C Agent 2930 Jeanette Cove, OVIEDO, FL, 32765

Events

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 -

Documents

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