Search icon

SANDTON ENTERPRISES "INC"

Company Details

Entity Name: SANDTON ENTERPRISES "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P08000074164
FEI/EIN Number 263120939
Address: 10539 PARKCREST DRIVE, Tampa, FL, 33624, US
Mail Address: 21334 Wistful Yearn Drive, Land O Lakes, FL, 34637, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225579378 2017-03-08 2017-03-08 10539 PARKCREST DR, TAMPA, FL, 336245023, US 10539 PARKCREST DR, TAMPA, FL, 336245023, US

Contacts

Phone +1 813-506-3137
Fax 8136998307

Authorized person

Name JOHN NGEREM
Role CEO
Phone 8135063137

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 234695
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690976196
State FL

Agent

Name Role Address
NGEREM JOHN O Agent 21334 Wistful Yearn Drive, Land O Lakes, FL, 34637

President

Name Role Address
NGEREM JOHN O President 21334 Wistful Yearn Drive, Land O Lakes, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015642 SANDTON HOMECARE ACTIVE 2023-02-01 2028-12-31 No data 21334 WISTFUL YEARN DRIVE, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 10539 PARKCREST DRIVE, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2020-06-24 10539 PARKCREST DRIVE, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 21334 Wistful Yearn Drive, Land O Lakes, FL 34637 No data
NAME CHANGE AMENDMENT 2010-01-14 SANDTON ENTERPRISES "INC" No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State