Entity Name: | SANDY HOPE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000017993 |
FEI/EIN Number | 371580818 |
Address: | 1317 edgewater dr. Suite 1522, ORLANDO, FL, 32808, US |
Mail Address: | 1317 edgewater dr. Suite 1522, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPERANCE SANDRA | Agent | 1317 edgewater dr. Suite 1522, Orlando, FL, 32808 |
Name | Role | Address |
---|---|---|
ESPERANCE SANDRA | President | 1713 edgewater dr., Orlando, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000067726 | HENDRA'S UNIFORMS | EXPIRED | 2015-06-29 | 2020-12-31 | No data | 7226 W. COLONIAL DR., ORLANDO, FL, 32818 |
G09000176688 | HENDRA'S UNIFORMS | EXPIRED | 2009-11-18 | 2014-12-31 | No data | P.O. BOX 784473, WINTER GARDEN, FL, 34778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1317 edgewater dr. Suite 1522, Orlando, FL 32808 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 1317 edgewater dr. Suite 1522, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 1317 edgewater dr. Suite 1522, ORLANDO, FL 32808 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | ESPERANCE, SANDRA | No data |
AMENDMENT AND NAME CHANGE | 2015-03-26 | SANDY HOPE INC | No data |
REINSTATEMENT | 2010-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000107276 | TERMINATED | 1000000773219 | ORANGE | 2018-03-01 | 2038-03-14 | $ 699.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000001479 | TERMINATED | 1000000766017 | ORANGE | 2017-12-14 | 2037-12-28 | $ 855.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Amendment and Name Change | 2015-03-26 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State