Entity Name: | SANDAL CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDAL CLUB 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: | 26 Oct 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000136129 |
FEI/EIN Number |
205787758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 NE 79TH STREET, MIAMI, FL, 33138, US |
Mail Address: | 20501 NW 33RD CT, MIAMI, FL, 33156, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMEADE CLARANCE | President | 20501 NW 33RD CT, MIAMI, FL, 33156 |
THOMAS GAVIN | Vice President | 1060 NE 79TH STREET, MIAMI, FL, 33138 |
EDMEADE CLARANCE | Agent | 1060 NE 79TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1060 NE 79TH STREET, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-15 | EDMEADE, CLARANCE | - |
AMENDMENT | 2010-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-15 | 1060 NE 79TH STREET, MIAMI, FL 33138 | - |
REINSTATEMENT | 2010-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 1060 NE 79TH STREET, MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002167525 | LAPSED | 2009-5982 CC (05) | MIAMI-DADE COUNTY COURT | 2009-08-24 | 2014-10-06 | $3,357.13 | INSTANT STORAGE OF FLORIDA, INC., 3100 NW 131 STREET, OPA LOCKA, FL 33054 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-19 |
Amendment | 2010-10-15 |
Reinstatement | 2010-06-14 |
ANNUAL REPORT | 2007-09-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State