Search icon

SANDER & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SANDER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDER & ASSOCIATES, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000152235
FEI/EIN Number 201910318

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

Address: 4076 E State Road 44, Wildwood, FL, 34785, US
Mail Address: 4076 E State Road 44, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDER SCOTT President 4076 E State Road 44, Wildwood, FL, 34785
SANDER SCOTT Agent 4076 E State Road 44, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 4076 E State Road 44, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2021-02-06 4076 E State Road 44, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 4076 E State Road 44, Wildwood, FL 34785 -
NAME CHANGE AMENDMENT 2006-03-23 SANDER & ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266267204 2020-04-27 0491 PPP 3854 E County Road 466, Oxford, FL, 34484
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30873
Loan Approval Amount (current) 30873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oxford, SUMTER, FL, 34484-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31098.84
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State