Search icon

SAND CASTLE REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SAND CASTLE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND CASTLE REALTY GROUP, 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: 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2018 (7 years ago)
Document Number: P05000043823
FEI/EIN Number 202744669

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

Address: 2220 VENETIAN CT., SUITE 2, NAPLES, FL, 34109
Mail Address: 2220 VENETIAN CT., SUITE 2, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY SCOTT T President 2220-2 VENETIAN CT, NAPLES, FL, 34109
BERRY SCOTT T Agent 2220 VENETIAN CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-14 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BERRY, SCOTT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-17 2220 VENETIAN CT., SUITE 2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-07-17 2220 VENETIAN CT., SUITE 2, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 2220 VENETIAN CT, SUITE 2, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000573430 TERMINATED 1000000532578 COLLIER 2013-09-16 2036-09-09 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000951544 TERMINATED 1000000398681 COLLIER 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State