Search icon

SAND LINK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SAND LINK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND LINK PROPERTIES, 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: 04 Apr 2007 (18 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P07000042125
FEI/EIN Number 010892533

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

Address: 106 ISAIAH DRIVE, LAFAYETTE, LA, 70508
Mail Address: 106 ISAIAH DRIVE, LAFAYETTE, LA, 70508
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDREAUX BODIE J President 106 ISAIAH DRIVE, LAFAYETTE, LA, 70508
BOUDREAUX BODIE J Agent 1333 COLLEGE PKWY PMB 169, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 106 ISAIAH DRIVE, LAFAYETTE, LA 70508 -
CHANGE OF MAILING ADDRESS 2014-10-29 106 ISAIAH DRIVE, LAFAYETTE, LA 70508 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-16 1333 COLLEGE PKWY PMB 169, GULF BREEZE, FL 32563 -
REINSTATEMENT 2010-07-16 - -
REGISTERED AGENT NAME CHANGED 2010-07-16 BOUDREAUX, BODIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2012-08-01
ANNUAL REPORT 2011-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State