Search icon

SANMAR DESIGN & BUILD, INC. - Florida Company Profile

Company Details

Entity Name: SANMAR DESIGN & BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANMAR DESIGN & BUILD, 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: 20 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P03000116343
FEI/EIN Number 200312956

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

Address: 4225 A1A South, ST AUGUSTINE, FL, 32080, US
Mail Address: 4225 A1A South, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KEITH C President 4225 A1A South, ST AUGUSTINE, FL, 32080
MARTIN KEITH C Agent 4225 A1A South, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-07 MARTIN, KEITH C -
REINSTATEMENT 2020-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 4225 A1A South, Box 1163, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 4225 A1A South, Box 1163, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-04-14 4225 A1A South, Box 1163, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-05-07
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State