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