Search icon

SANDAL CLUB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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