Search icon

SANDY HOPE INC

Company Details

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

Agent

Name Role Address
ESPERANCE SANDRA Agent 1317 edgewater dr. Suite 1522, Orlando, FL, 32808

President

Name Role Address
ESPERANCE SANDRA President 1713 edgewater dr., Orlando, FL, 32808

Fictitious Names

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

Events

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

Debts

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

Documents

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