Search icon

SANDUSKY INC. - Florida Company Profile

Company Details

Entity Name: SANDUSKY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDUSKY 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: 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000080778
FEI/EIN Number 800284297

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

Address: 4786 Rayford St., JACKSONVILLE, FL, 32254, US
Mail Address: 4786 Rayford St., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDUSKY CHARLES M President 4710 WATEROAK LN., JACKSONVILLE, FL, 32210
SANDUSKY SARAH M Secretary 4710 WATEROAK LN., JACKSONVILLE, FL, 32210
SANDUSKY CHARLES M Treasurer 4710 WATEROAK LN., JACKSONVILLE, FL, 32210
SANDUSKY CHARLES M Agent 4710 WATEROAK LN., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-28 4786 Rayford St., JACKSONVILLE, FL 32254 -
REINSTATEMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 4786 Rayford St., JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2017-09-28 SANDUSKY, CHARLES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448506 ACTIVE 1000000964352 DUVAL 2023-09-18 2033-09-20 $ 1,462.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-08-13
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State