Search icon

S D SANFORD, INC.

Company Details

Entity Name: S D SANFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000105462
FEI/EIN Number 201388407
Address: 7902 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467
Mail Address: 7902 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORD CHARLES D Agent 7902 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467

President

Name Role Address
SANFORD CHARLES D President 7902 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467
SANFORD SCOTT A President 2660 DECKER AVE, ORLANDO, FL, 32833

Director

Name Role Address
SANFORD CHARLES D Director 7902 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467

Vice President

Name Role Address
SANFORD SCOTT A Vice President 2660 DECKER AVE, ORLANDO, FL, 32833

Secretary

Name Role Address
SANFORD SCOTT A Secretary 2660 DECKER AVE, ORLANDO, FL, 32833

Treasurer

Name Role Address
SANFORD SCOTT A Treasurer 2660 DECKER AVE, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-28 SANFORD, CHARLES D No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 7902 SPRINGVALE DRIVE, LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State