Search icon

SANDCASTLE VENTURES, INC.

Company Details

Entity Name: SANDCASTLE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000001997
FEI/EIN Number 800675880
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

Agent

Name Role
MARLOWE MCNABB MACHNIK, P.A. Agent

President

Name Role Address
WALLACE KENNETH J President 19455 Gulf Blvd, Indian Shores, FL, 33785

Officer

Name Role Address
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 No data 708 LITHIA PINECREST RD 101 B, VALRICO, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 17920 Gulf Blvd, 1501, REDINGTON SHORES, FL 33708 No data
CHANGE OF MAILING ADDRESS 2018-06-14 17920 Gulf Blvd, 1501, REDINGTON SHORES, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2015-03-24 MARLOWE MCNABB MACHNIK, P.A. No data

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 Feb 2025

Sources: Florida Department of State