Search icon

SANDDOLLAR BUSINESS SERVICES INC.

Company Details

Entity Name: SANDDOLLAR BUSINESS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 16 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2020 (5 years ago)
Document Number: P08000056565
FEI/EIN Number 421765637
Address: 950-23 Blanding Blvd, #326, Orange Park, FL, 32065, US
Mail Address: 950-23 Blanding Blvd, #326, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SLABBERT GAVIN Agent 950-23 Blanding Blvd, Orange Park, FL, 32065

Chief Executive Officer

Name Role Address
SLABBERT LESLEY Chief Executive Officer 950-23 Blanding Blvd, Orange Park, FL, 32065

Chief Financial Officer

Name Role Address
SLABBERT GAVIN Chief Financial Officer 950-23 Blanding Blvd, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001470 IMAGES IN LOVE EXPIRED 2016-01-04 2021-12-31 No data 113 CUMMER WAY, SAINT AUGUSTINE, FL, 32095
G13000043710 IMAGES IN AFRICA SAFARIS EXPIRED 2013-05-07 2018-12-31 No data 113 CUMMER WAY, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 950-23 Blanding Blvd, #326, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2019-02-22 950-23 Blanding Blvd, #326, Orange Park, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 950-23 Blanding Blvd, #326, Orange Park, FL 32065 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State