Search icon

SAND LAND AND WATER CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2016-CA-000655

Parties

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

Documents

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