Search icon

SANDY SHOES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SANDY SHOES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDY SHOES REALTY, 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: 20 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: P08000077220
FEI/EIN Number 263256531

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

Address: 520, PALM SPRINGS BLVD, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 274 E. Eau Gallie Blvd., Suite 338, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JANET G Director 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937
ALLEN JANET G Agent 274 E. Eau Gallie Blvd., Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 520, PALM SPRINGS BLVD, 513, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2015-01-12 520, PALM SPRINGS BLVD, 513, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 274 E. Eau Gallie Blvd., Suite 338, Indian Harbour Beach, FL 32937 -
PENDING REINSTATEMENT 2011-08-11 - -
REINSTATEMENT 2011-08-11 - -
REGISTERED AGENT NAME CHANGED 2011-08-11 ALLEN, JANET G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State