Entity Name: | SANDY PALM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDY PALM 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | P20000068308 |
FEI/EIN Number |
85-2853524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14713 THOMPSON AVE, HUDSON, FL, 34669, US |
Mail Address: | 8406 55th Pl NE, Marysville, WA, 98270, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATON JR THOMAS | Director | 14713 THOMPSON AVE, HUDSON, FL, 34669 |
HEATON KATIE | Director | 14713 THOMPSON AVE, HUDSON, FL, 34669 |
HEATON JR THOMAS | Agent | 14713 THOMPSON AVE, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 5316 Moon Shell Dr., Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 5316 Moon Shell Dr., Apollo Beach, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 5316 Moon Shell Dr., Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 14713 THOMPSON AVE, HUDSON, FL 34669 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | HEATON JR, THOMAS | - |
REINSTATEMENT | 2022-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-02-01 |
Domestic Profit | 2020-08-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State