Search icon

SANDERS GEDELA INC - Florida Company Profile

Company Details

Entity Name: SANDERS GEDELA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDERS GEDELA 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: 11 Sep 2018 (7 years ago)
Date of dissolution: 09 Feb 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: P18000077186
FEI/EIN Number 83-2057967

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

Address: 4927 PARK RIDGE BLVD, BOYNTON BEACH, 33426, UN
Mail Address: 4927 PARK RIDGE BLVD, BOYNTON BEACH, 33426, UN
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS JEFFREY E Agent 4927 PARK RIDGE BLVD, BOYNTON BEACH, FL, 33426
SANDERS JEFFREY E President 4927 PARK RIDGE BLVD, BOYNTON BEACH, 33426

Events

Event Type Filed Date Value Description
MERGER 2022-02-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P19000047016. MERGER NUMBER 900000223399
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 4927 PARK RIDGE BLVD, BOYNTON BEACH 33426 UN -
CHANGE OF MAILING ADDRESS 2020-03-07 4927 PARK RIDGE BLVD, BOYNTON BEACH 33426 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 4927 PARK RIDGE BLVD, BOYNTON BEACH, FL 33426 -
AMENDMENT 2019-11-12 - -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-07
Amendment 2019-11-12
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State