Search icon

SANS SOUTH, INC.

Company Details

Entity Name: SANS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P09000027926
FEI/EIN Number 26-4681356
Address: 12607 NE 25th Ave, Anthony, FL, 32617, US
Mail Address: 12607 NE 25th Ave, Anthony, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SHEAR ROBERT L Agent 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759

President

Name Role Address
FELDER SANFORD President 12607 NE 25th Ave, Anthony, FL, 32617

Director

Name Role Address
FELDER SANFORD Director 12607 NE 25th Ave, Anthony, FL, 32617

Secretary

Name Role Address
FELDER JACQUELINE Secretary 12607 NE 25th Ave, Anthony, FL, 32617

Treasurer

Name Role Address
FELDER JACQUELINE Treasurer 12607 NE 25th Ave, Anthony, FL, 32617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 12607 NE 25th Ave, Anthony, FL 32617 No data
CHANGE OF MAILING ADDRESS 2023-04-28 12607 NE 25th Ave, Anthony, FL 32617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118780 TERMINATED 1000000879997 PINELLAS 2021-03-10 2041-03-17 $ 5,261.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000140778 TERMINATED 1000000862228 PINELLAS 2020-02-28 2040-03-04 $ 4,345.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000066460 TERMINATED 1000000857058 PINELLAS 2020-01-23 2040-01-29 $ 4,371.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000826766 TERMINATED 1000000852744 PINELLAS 2019-12-16 2039-12-18 $ 1,593.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000547750 TERMINATED 1000000836663 PINELLAS 2019-08-07 2039-08-14 $ 1,182.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000381190 TERMINATED 1000000665562 PINELLAS 2015-03-11 2035-03-18 $ 370.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000153644 TERMINATED 1000000447552 PINELLAS 2013-01-03 2033-01-16 $ 3,884.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-05-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State