Search icon

SANDCOTT BUILDERS, INC.

Company Details

Entity Name: SANDCOTT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P03000091803
FEI/EIN Number 113701628
Address: 40123 East 9th Ave, UMATILLA, FL, 32784, US
Mail Address: P.O. BOX 1334, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SANDS DALLAS C Agent 40123 East 9th Ave, UMATILLA, FL, 32784

President

Name Role Address
SANDS DALLAS C President 40123 East 9th Ave, UMATILLA, FL, 32784

Director

Name Role Address
SANDS DALLAS C Director 40123 East 9th Ave, UMATILLA, FL, 32784
SANDS CATHERINE M Director 40123 East 9th Ave, UMATILLA, FL, 32784

Secretary

Name Role Address
SANDS CATHERINE M Secretary 40123 East 9th Ave, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900015 DOCKMASTER OF LAKE COUNTY EXPIRED 2008-05-22 2013-12-31 No data 17313 EAST RD, P.O. BOX 1334, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 40123 East 9th Ave, UMATILLA, FL 32784 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 40123 East 9th Ave, UMATILLA, FL 32784 No data
AMENDMENT 2008-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-27 SANDS, DALLAS C No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State