Search icon

THE LAW GROUP OF ANDRE KEITH SANDERS, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW GROUP OF ANDRE KEITH SANDERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW GROUP OF ANDRE KEITH SANDERS, P.A. 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000038194
FEI/EIN Number NOT APPLICABLE

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

Address: 6702 GULF BLVD, ST PETE BEACH, FL, 33706, US
Mail Address: P.O. BOX 66465, ST PETE BEACH, FL, 33736
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ANDRE K President 6702 GULF BLVD, ST PETE BEACH, FL, 33706
SANDERS ANDRE K Agent 6702 GULF BLVD., ST PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-15 6702 GULF BLVD., ST PETERSBURG BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-04 6702 GULF BLVD, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-05-04 6702 GULF BLVD, ST PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-05-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-14
Domestic Profit 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State