Search icon

SANDBILL REALTY GROUP, INC.

Company Details

Entity Name: SANDBILL REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000128511
FEI/EIN Number 450492399
Mail Address: 4613 SE 5th Av, Cape Coral, FL, 33904, US
Address: 643 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
EKDAHL ROBERT A Agent 4613 SE 5th Ave, Cape Coral, FL, 33904

President

Name Role Address
EKDAHL ROBERT President 4613 SE 5th Av, Cape Coral, FL, 33904

Vice President

Name Role Address
EKDAHL ROBERT Vice President 4613 SE 5th Av, Cape Coral, FL, 33904

Secretary

Name Role Address
EKDAHL ROBERT Secretary 4613 SE 5th Av, Cape Coral, FL, 33904

Treasurer

Name Role Address
EKDAHL ROBERT Treasurer 4613 SE 5th Av, Cape Coral, FL, 33904

Director

Name Role Address
EKDAHL ROBERT Director 4613 SE 5th Av, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 643 Cape Coral Pkwy E, Unit D, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2020-06-21 643 Cape Coral Pkwy E, Unit D, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 4613 SE 5th Ave, 110, Cape Coral, FL 33904 No data
AMENDMENT 2005-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-12 EKDAHL, ROBERT A No data

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State