Search icon

SAND RIDGE PROPERTIES, INC.

Company Details

Entity Name: SAND RIDGE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P93000071719
FEI/EIN Number 593209427
Address: 123 W. BLOOMINGDALE AVE., #246, BRANDON, FL, 33511, UN
Mail Address: PO Box 6475, BRANDON, FL, 33508, UN
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MENNE BRUCE A Agent 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

President

Name Role Address
MENNE BRUCE A President 123 W. BLOOMINGDALE AVE., #246, BRANDON, FL, 33511

Director

Name Role Address
MENNE BRUCE A Director 123 W. BLOOMINGDALE AVE., #246, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-21 123 W. BLOOMINGDALE AVE., #246, BRANDON, FL 33511 UN No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 123 W. BLOOMINGDALE AVE., #246, BRANDON, FL 33511 UN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 123 W. BLOOMINGDALE AVE., #246, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2004-04-19 MENNE, BRUCE A No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State