Search icon

SAND CASTLE MARINE SERVICES, INC.

Company Details

Entity Name: SAND CASTLE MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P38602
FEI/EIN Number 57-0780968
Address: 14185 BEACH BLVD., #9, JACKSONVILLE, FL 32250
Mail Address: 14185 BEACH BLVD., #9, JACKSONVILLE, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
MURPHY, EDWARD D Agent 14185 BEACH BLVD,, #9, JACKSONVILLE, FL 32250

Chairman

Name Role Address
MURPHY, EDWARD D Chairman 695 AIA N. #61, PONTE VEDRA, FL

Director

Name Role Address
MURPHY, EDWARD D Director 695 AIA N. #61, PONTE VEDRA, FL
MURPHY, PATRICIA A Director 695 AIA N. #61, PONTE VEDRA, FL

President

Name Role Address
MURPHY, EDWARD D President 695 AIA N. #61, PONTE VEDRA, FL

Vice President

Name Role Address
MURPHY, PATRICIA A Vice President 695 AIA N. #61, PONTE VEDRA, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 14185 BEACH BLVD., #9, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 1994-03-29 MURPHY, EDWARD D No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 14185 BEACH BLVD,, #9, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 1994-03-29 14185 BEACH BLVD., #9, JACKSONVILLE, FL 32250 No data
REINSTATEMENT 1993-09-10 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State