Search icon

SANDS OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: SANDS OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDS OF DESTIN, 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000088552
FEI/EIN Number 593224453

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

Address: 5474 Griffith Mill Road, Baker, FL, 32531, US
Mail Address: 5474 Griffith Mill Road, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARY CHARLES W President 5474 Griffith Mill Road, Baker, FL, 32531
CLARY CAROLE A Vice President P O BOX 5205, DESTIN, FL, 32540
CLARY CHARLES W Agent 5474 Griffith Mill Road, Baker, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5474 Griffith Mill Road, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2022-02-07 5474 Griffith Mill Road, Baker, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 5474 Griffith Mill Road, Baker, FL 32531 -
REGISTERED AGENT NAME CHANGED 2009-04-21 CLARY, CHARLES WIII -
AMENDMENT 1997-12-17 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State