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