Search icon

SANDE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SANDE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDE CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P07000017175
FEI/EIN Number 208406144

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

Address: 2848 CANAL RD, DELAND, FL, 32720
Mail Address: 2848 Canal Rd, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDE ELLIOT JR. President 2848 CANAL ROAD, DELAND, FL, 32720
SANDE ELLIOT JR. Treasurer 2848 CANAL ROAD, DELAND, FL, 32720
SANDE ELLIOT JR. Director 2848 CANAL ROAD, DELAND, FL, 32720
PHELAN WILLIAM Vice President 101 LEWIS STREET, EDGEWATER, FL, 32141
PHELAN WILLIAM Secretary 101 LEWIS STREET, EDGEWATER, FL, 32141
PHELAN WILLIAM Director 101 LEWIS STREET, EDGEWATER, FL, 32141
SANDE ELLIOT J Agent 2848 CANAL RD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078504 FLORIDIAN MARINE CONSTRUCTION EXPIRED 2018-07-20 2023-12-31 - P.O.BOX 23, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 2848 CANAL RD, DELAND, FL 32720 -
AMENDMENT 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2848 CANAL RD, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 2848 CANAL RD, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000048007 TERMINATED 1000000810451 VOLUSIA 2019-01-11 2029-01-16 $ 848.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
Amendment 2018-07-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State