Search icon

CAYMAN SANDS CORPORATION - Florida Company Profile

Company Details

Entity Name: CAYMAN SANDS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAYMAN SANDS CORPORATION 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: 09 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000041286
FEI/EIN Number 81-2658124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 SUMMERLIN RD., SUITE C-2, FORT MYERS, FL, 33919, US
Mail Address: 4600 SUMMERLIN RD., SUITE C-2, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBALL Brittain President 4600 SUMMERLIN RD., FORT MYERS, FL, 33919
KOBALL Brittain Chairman 4600 SUMMERLIN RD., FORT MYERS, FL, 33919
KOBALL Brittain Agent 4600 SUMMERLIN RD., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130361 BRITT KOBALL QUALITY MOTORCARS EXPIRED 2016-12-05 2021-12-31 - 2341 CRYSTAL DR., FORT MYERS, FL, 33907
G16000099472 AFFORDABLE MECHANICS OF AMERICA EXPIRED 2016-09-12 2021-12-31 - 3805 FOWLER ST. SUITE 4, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 4600 SUMMERLIN RD., SUITE C-2, #508, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 4600 SUMMERLIN RD., SUITE C-2, #508, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2019-03-04 4600 SUMMERLIN RD., SUITE C-2, #508, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2018-10-30 KOBALL, Brittain -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-05-29 - -
AMENDMENT 2016-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532547 ACTIVE 1000001006703 LEE 2024-08-15 2044-08-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000105662 ACTIVE 1000000877655 LEE 2021-03-01 2041-03-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000395657 ACTIVE 1000000784341 LEE 2018-05-30 2038-06-06 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000395798 ACTIVE 1000000784379 LEE 2018-05-30 2038-06-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000395848 ACTIVE 1000000784390 LEE 2018-05-30 2028-06-06 $ 877.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-10-30
Amendment 2018-05-29
Off/Dir Resignation 2018-05-29
ANNUAL REPORT 2017-04-30
Amendment 2016-09-14
Domestic Profit 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State