Search icon

SANDY MARC GORDON, INC.

Company Details

Entity Name: SANDY MARC GORDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: P10000050974
FEI/EIN Number 46-4749065
Address: 3224 Live Oak Lane, Fort Pierce, FL, 34981, US
Mail Address: 3224 Live Oak Lane, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Blackmon-Gordon Heather R Agent 3224 Live Oak Lane, Fort Pierce, FL, 34981

President

Name Role Address
GORDON SANFORD M President 3224 Live Oak Lane, Fort Pierce, FL, 34981

Director

Name Role Address
GORDON SANFORD M Director 3224 Live Oak Lane, Fort Pierce, FL, 34981

Secretary

Name Role Address
GORDON SANFORD M Secretary 3224 Live Oak Lane, Fort Pierce, FL, 34981

Treasurer

Name Role Address
Blackmon-Gordon Heather R Treasurer 3224 Live Oak Lane, Fort Pierce, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101874 S & H CATTLE COMPANY EXPIRED 2014-10-07 2019-12-31 No data 20009 SOUTHERN STAR DRIVE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3224 Live Oak Lane, Fort Pierce, FL 34981 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3224 Live Oak Lane, Fort Pierce, FL 34981 No data
CHANGE OF MAILING ADDRESS 2021-04-30 3224 Live Oak Lane, Fort Pierce, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Blackmon-Gordon, Heather R No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State