Entity Name: | PHONICS IN THE SAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHONICS IN THE SAND, 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: | 07 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2017 (8 years ago) |
Document Number: | P04000102553 |
FEI/EIN Number |
201359540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 317 Knotty Pine Circle, Greenacres, FL, 33463, US |
Mail Address: | 317 Knotty Pine Circle, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLETT ELAINE C | President | 317 Knotty Pine Circle, Greenacres, FL, 33463 |
BARTLETT ELAINE | Agent | 317 Knotty Pine Circle, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 317 Knotty Pine Circle, Unit A1, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-11-13 | 317 Knotty Pine Circle, Unit A1, Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-13 | 317 Knotty Pine Circle, Unit A1, Greenacres, FL 33463 | - |
REINSTATEMENT | 2017-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | BARTLETT, ELAINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
AMENDED ANNUAL REPORT | 2023-11-13 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State