Search icon

M SAND CORP - Florida Company Profile

Company Details

Entity Name: M SAND CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M SAND CORP 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: 02 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000020259
Address: 23248 BOCA TRACE DR, BOCA RATON, FL, 33433, US
Mail Address: 8221 GLADES RD NO 1, BOCA RATON, FL, 33434, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARALOUKAS MARIA President 8221 GLADES RD NO 1, BOCA RATON, FL, 33434
HUSSAIN MOHAMMED A Agent 11251 ROCKING HORSE RD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Z. K., HOPE KNOX, PARENT & NEXT BEST FRIEND, ET AL VS FELICIA DAVIS, G. P., D. S., D. W., ET AL., 2D2012-2705 2012-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07005863CI

Parties

Name MICHAEL KNOX
Role Appellant
Status Active
Name Z & K, LLC
Role Appellant
Status Active
Representations ANTHONY CHRIS EKONOMIDES
Name HOPE KNOX
Role Appellant
Status Active
Name G.P. AND COMPANY L.L.C.
Role Appellee
Status Active
Name D & S, INC
Role Appellee
Status Active
Name R.H., LLC
Role Appellee
Status Active
Name D AND W LLC
Role Appellee
Status Active
Name FELICIA DAVIS
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ESQ., MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ., JAMES B. THOMPSON, ESQ.
Name PINELLAS COUNTY SCHOOL BOARD
Role Appellee
Status Active
Name Y & H L.L.C.
Role Appellee
Status Active
Name T.P.C.S. LLC
Role Appellee
Status Active
Name C.W. LLC
Role Appellee
Status Active
Name W & I, LLC
Role Appellee
Status Active
Name M SAND CORP
Role Appellee
Status Active
Name SUPERINTENDENT OF PINELLAS CO. SCHOOLS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for oral argument
Docket Date 2013-04-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5-14-13 OA Cont'd
Docket Date 2013-04-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Z. K.
Docket Date 2013-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Z. K.
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/04/13
On Behalf Of Z. K.
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Z. K.
Docket Date 2013-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES BAIRD
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 01/22/13
On Behalf Of FELICIA DAVIS
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FELICIA DAVIS
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Z. K.
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FELICIA DAVIS
Docket Date 2012-11-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/22/12
On Behalf Of Z. K.
Docket Date 2012-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS AND TO ORDER OF THE COURT OF OCTOBER 9, 2012
On Behalf Of Z. K.
Docket Date 2012-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-03
Type Response
Subtype Objection
Description OBJECTION ~ to motion for extension of time to file an initial brief
On Behalf Of FELICIA DAVIS
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Z. K.
Docket Date 2012-09-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (CM)
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FELICIA DAVIS
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FELICIA DAVIS
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELICIA DAVIS
Docket Date 2012-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-05-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Z. K.

Documents

Name Date
Domestic Profit 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State