Search icon

MICHAEL W. SANDERFUR, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL W. SANDERFUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL W. SANDERFUR, 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: 13 Oct 2003 (21 years ago)
Document Number: P03000118221
FEI/EIN Number 651208082

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

Address: 6907 E. 29TH AVE, TAMPA, FL, 33619-1105
Mail Address: 6907 E. 29TH AVE, TAMPA, FL, 33619-1105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERFUR MICHAEL W Director 6907 E. 29TH AVE., TAMPA, FL, 336191105
FERRARO HAYES Agent 217 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-17 FERRARO HAYES -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 217 LITHIA PINECREST ROAD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 6907 E. 29TH AVE, TAMPA, FL 33619-1105 -
CHANGE OF MAILING ADDRESS 2005-02-14 6907 E. 29TH AVE, TAMPA, FL 33619-1105 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State