Search icon

SANDSPUR LAND, INC.

Company Details

Entity Name: SANDSPUR LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2004 (21 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P04000004658
FEI/EIN Number 010804302
Address: 7750 E. MISTY LN, INVERNESS, FL, 34450
Mail Address: 7750 E. MISTY LN, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIKIN SHEILA Agent 7750 E. MISTY LN., INVERNESS, FL, 34450

President

Name Role Address
ABADIER RAFIK President 7750 E. MISTY LN., INVERNESS, FL, 34450

Secretary

Name Role Address
GILLIKIN SHEILA Secretary 7750 E MISTY LANE, INVERNESS, FL, 34450

Treasurer

Name Role Address
GILLIKIN SHEILA Treasurer 7750 E MISTY LANE, INVERNESS, FL, 34450

Vice President

Name Role Address
CARUTHERS FRANCES Vice President 405 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 7750 E. MISTY LN, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2011-01-10 7750 E. MISTY LN, INVERNESS, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2008-01-07 GILLIKIN, SHEILA No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 7750 E. MISTY LN., INVERNESS, FL 34450 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State