Search icon

SAND DOLLAR INTERNATIONAL, INC.

Company Details

Entity Name: SAND DOLLAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000116006
FEI/EIN Number 201467289
Address: 8283 VICO COURT, SARASOTA, FL, 34240, US
Mail Address: 8283 VICO COURT, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOHN S Agent 8283 VICO COURT, SARASOTA, FL, 34240

President

Name Role Address
GRINER DOUG President 6515 CASE AVE., BRADENTON, FL, 34207

Director

Name Role Address
GRINER DOUG Director 6515 CASE AVE., BRADENTON, FL, 34207
MARTIN TIM Director 230 E WINDSOR RD, HINSDALE, MA, 01235
DUPEE WILLIAM Director 32 GREYLOCK AVE, ADAMS, MA, 01220
MILLER JOHN Director 1279 CORNISH CT, SARASOTA, FL, 34232
GALLAGHER DALE Director 6709A 45TH AVE W, BRADENTON, FL, 34210

Vice President

Name Role Address
MARTIN TIM Vice President 230 E WINDSOR RD, HINSDALE, MA, 01235
DUPEE WILLIAM Vice President 32 GREYLOCK AVE, ADAMS, MA, 01220

Secretary

Name Role Address
MILLER JOHN Secretary 1279 CORNISH CT, SARASOTA, FL, 34232

Treasurer

Name Role Address
MILLER JOHN Treasurer 1279 CORNISH CT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 8283 VICO COURT, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2005-04-29 8283 VICO COURT, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 MILLER, JOHN STD No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 8283 VICO COURT, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State