Entity Name: | SAND LAND AND WATER CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAND LAND AND WATER CO. 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: | 11 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P11000072302 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
Mail Address: | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JAMES | President | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
WILLIAM JAMES | Secretary | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
WILLIAM JAMES | Treasurer | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
WILLIAMS JAMES | Agent | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REVERSE MORTGAGE FUNDING, LLC VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR CLAIMANTS CLAIMING BY, THROUGH UNDER OR AGAINST HARRIET R. CALLAHAN A/K/A HARRIET PAULEY CALLAHAN A/KA HARRIET CALLAHAN | 5D2017-2479 | 2017-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellant |
Status | Active |
Representations | Jason Silver, MICHELE ROSE CLANCY |
Name | SAND LAND AND WATER CO. |
Role | Appellee |
Status | Active |
Name | HARRIET R. CALLAHAN |
Role | Appellee |
Status | Active |
Name | UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES |
Role | Appellee |
Status | Active |
Representations | Timothy J. Conner, J. Russell Collins |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-11-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SHALL CONTINUE TO BE HELD IN ABEYANCE...; 9/14 PORTION OF APPELLATE DEADLINES IS STRICKEN |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ FILING DEADLINES STRICKEN PER 9/26 ORDER |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-09-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jason Silver |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/30 ORDER |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 9/5 |
Docket Date | 2017-08-07 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/I 10 DAYS ADVISE OF LT ORDER |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State