Search icon

SANFORD'S COMMERCIAL FISHING, INC. - Florida Company Profile

Company Details

Entity Name: SANFORD'S COMMERCIAL FISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD'S COMMERCIAL FISHING, 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: 10 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P03000099065
FEI/EIN Number 651203422

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

Address: 2625 SEASHORE RD SW, SUPPLY, NC, 28462, US
Mail Address: 2625 SEASHORE RD SW, SUPPLY, NC, 28462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP LAURIE President 2625 SEASHORE RD SW, SUPPLY, NC, 28462
SANFORD JOYCE Agent 1516 BARBARA'S PLACE, FERNADINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-14 2625 SEASHORE RD SW, SUPPLY, NC 28462 -
AMENDMENT 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 2625 SEASHORE RD SW, SUPPLY, NC 28462 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 1516 BARBARA'S PLACE, FERNADINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2005-10-21 - -
REGISTERED AGENT NAME CHANGED 2005-10-21 SANFORD, JOYCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-14
Amendment 2020-07-28
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State