Entity Name: | SANDIA CARD SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2009 (16 years ago) |
Document Number: | P09000025937 |
FEI/EIN Number | 264517540 |
Address: | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milo Ivan | Agent | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Milo Ivan | President | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Gardner Anthony | Vice President | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Ardiley Stephane | Officer | 1143 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1143 West Newport Center Drive, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1143 West Newport Center Drive, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Milo, Ivan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1143 West Newport Center Drive, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State