Search icon

SANDY SANSING CHRYSLER, INC.

Company Details

Entity Name: SANDY SANSING CHRYSLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000114476
FEI/EIN Number 141898002
Address: 5705 PENSACOLA BLVD, PENSACOLA, FL, 32505
Mail Address: 5705 PENSACOLA BLVD, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SANSING ROBERT C Agent 5705 PENSACOLA BLVD, PENSACOLA, FL, 32505

President

Name Role Address
SANSING ROBERT C President 5705 PENSACOLA BLVD, PENSACOLA, FL, 32505

Director

Name Role Address
SANSING ROBERT C Director 5705 PENSACOLA BLVD, PENSACOLA, FL, 32505
ADDISON MICHAEL Director 3436 EDINBURGH DRIVE, PACE, FL, 32571

Treasurer

Name Role Address
ADDISON MICHAEL Treasurer 3436 EDINBURGH DRIVE, PACE, FL, 32571

Secretary

Name Role Address
PILEGGI SUSAN Secretary 87 S. MADISON DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 5705 PENSACOLA BLVD, PENSACOLA, FL 32505 No data
CHANGE OF MAILING ADDRESS 2009-02-12 5705 PENSACOLA BLVD, PENSACOLA, FL 32505 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 5705 PENSACOLA BLVD, PENSACOLA, FL 32505 No data

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-12-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-27
Domestic Profit 2003-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State