Search icon

SANDCASTLE VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: SANDCASTLE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDCASTLE VENTURES, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000001997
FEI/EIN Number 800675880

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

Address: 17920 Gulf Blvd, REDINGTON SHORES, FL, 33708, US
Mail Address: 17920 Gulf Blvd, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOWE MCNABB MACHNIK, P.A. Agent -
WALLACE KENNETH J President 19455 Gulf Blvd, Indian Shores, FL, 33785
Robert J Biondo Officer 12114 Garden Lake Circle, Oddessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082140 SANDCASTLE COASTAL HOMES EXPIRED 2011-08-18 2016-12-31 - 708 LITHIA PINECREST RD 101 B, VALRICO, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 17920 Gulf Blvd, 1501, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2018-06-14 17920 Gulf Blvd, 1501, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT NAME CHANGED 2015-03-24 MARLOWE MCNABB MACHNIK, P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24
AMENDED ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State