Search icon

SANDRA B. DOUGLAS, INC. - Florida Company Profile

Company Details

Entity Name: SANDRA B. DOUGLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDRA B. DOUGLAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000072706
FEI/EIN Number 320320115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1645 Palm Beach Lakes Blvd, wEST PALM BEACH, FL, 33401, US
Mail Address: 4119 Community Drive, Jupiter, FL, 33458, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS SANDRA B Director 4119 Community Drive, Jupiter, FL, 33458
DOUGLAS SANDRA B Agent 4119 Community Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 1645 Palm Beach Lakes Blvd, Suite 1200, wEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-05-12 1645 Palm Beach Lakes Blvd, Suite 1200, wEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 4119 Community Drive, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State