Entity Name: | SANDYFORD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDYFORD 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: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P12000095179 |
FEI/EIN Number |
46-1541753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 S COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 591 S COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONAGHY HELEN B | President | 166 SOCIETY CT, MARCO ISLAND, FL, 34145 |
DONAGHY PETER J | Secretary | 166 SOCIETY CT, MARCO ISLAND, FL, 34145 |
DONAGHY HELEN B | Agent | 166 SOCIETY CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 591 S COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 166 SOCIETY CT, MARCO ISLAND, FL 34145 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000275384 | TERMINATED | 1000000658297 | COLLIER | 2015-02-11 | 2025-02-18 | $ 2,637.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000275368 | TERMINATED | 1000000658294 | COLLIER | 2015-02-11 | 2035-02-18 | $ 3,105.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13001578039 | TERMINATED | 1000000528962 | COLLIER | 2013-09-19 | 2033-10-29 | $ 22,666.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-07 |
Domestic Profit | 2012-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State