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 |
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 |
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 | - | - |
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