Search icon

SANDERS LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: SANDERS LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDERS LABORATORIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2001 (24 years ago)
Document Number: P01000034521
FEI/EIN Number 651090069

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

Address: 1050 ENDEAVOR CT, NOKOMIS, FL, 34275
Mail Address: 1050 Endeavor CT, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON HENRY L President 1050 ENDEAVOR CT, NOKOMIS, FL, 34275
MASON HENRY L Agent 1050 ENDEAVOR CT, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-13 1050 ENDEAVOR CT, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1050 ENDEAVOR CT, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 1050 ENDEAVOR CT, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2002-05-16 MASON, HENRY L -
NAME CHANGE AMENDMENT 2001-04-16 SANDERS LABORATORIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP12PX50096 2012-07-19 2012-07-19 2012-07-19
Unique Award Key CONT_AWD_INP12PX50096_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WATER TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient SANDERS LABORATORIES, INC
UEI TCA8BZBFJKB5
Legacy DUNS 795227602
Recipient Address 1050 ENDEAVOR CT, NOKOMIS, 342753623, UNITED STATES
PO AWARD INPP5120115002 2011-09-08 2011-09-08 2011-09-08
Unique Award Key CONT_AWD_INPP5120115002_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WATER TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient SANDERS LABORATORIES, INC
UEI TCA8BZBFJKB5
Legacy DUNS 795227602
Recipient Address 1050 ENDEAVOR CT, NOKOMIS, 342753623, UNITED STATES
PO AWARD INPP5120105002 2010-09-21 2010-09-21 2010-09-30
Unique Award Key CONT_AWD_INPP5120105002_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WATER TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient SANDERS LABORATORIES, INC
UEI TCA8BZBFJKB5
Legacy DUNS 795227602
Recipient Address 1050 ENDEAVOR CT, NOKOMIS, 342753623, UNITED STATES
PO AWARD INPP5120095003 2008-11-20 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPP5120095003_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Product and Service Codes H999: MISC TEST & INSPECT SVC

Recipient Details

Recipient SANDERS LABORATORIES, INC
UEI TCA8BZBFJKB5
Legacy DUNS 795227602
Recipient Address 1050 ENDEAVOR CT, NOKOMIS, 342753623, UNITED STATES
PO AWARD INPP5120085015 2008-06-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INPP5120085015_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title LABORATORY ANALYSIS
Product and Service Codes F103: WATER QUALITY SUPPORT SERVICES

Recipient Details

Recipient SANDERS LABORATORIES, INC
UEI TCA8BZBFJKB5
Legacy DUNS 795227602
Recipient Address 1050 ENDEAVOR COURT, NOKOMIS, 342753623, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314565912 0420600 2010-06-01 1050 ENDEAVOR COURT, NOKOMIS, FL, 34275
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-01
Case Closed 2010-10-23

Related Activity

Type Complaint
Activity Nr 207761487
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 93.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A02 I
Issuance Date 2010-09-07
Abatement Due Date 2010-09-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 56.25
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101450 E03
Issuance Date 2010-09-07
Abatement Due Date 2010-10-10
Current Penalty 93.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101450 F01
Issuance Date 2010-09-07
Abatement Due Date 2010-09-25
Current Penalty 93.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2010-09-07
Abatement Due Date 2010-09-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-09-07
Abatement Due Date 2010-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2010-09-07
Abatement Due Date 2010-09-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229697206 2020-04-15 0455 PPP 1050 ENDEAVOR CT, NORTH VENICE, FL, 34275-3623
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH VENICE, SARASOTA, FL, 34275-3623
Project Congressional District FL-17
Number of Employees 23
NAICS code 541380
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140081.53
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State