Search icon

WHITE SAND DEVELOPMENT CORPORATION OF SEMINOLE COUNTY - Florida Company Profile

Company Details

Entity Name: WHITE SAND DEVELOPMENT CORPORATION OF SEMINOLE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE SAND DEVELOPMENT CORPORATION OF SEMINOLE COUNTY 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: 04 Feb 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000009388
FEI/EIN Number 593225513

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

Address: 4550 ORANGE BLVD., LAKE MONROE, FL, 32747
Mail Address: P.O. BOX 470264, LAKE MONROE, FL, 32747
ZIP code: 32747
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE LARRY A President 3400 CELERY AVE, SANFORD, FL, 32771
GOOD MICHAEL J Vice President 1885 W LAKE MARY BLVD, LAKE MARY, FL, 32746
GOOD MICHAEL J Agent 1885 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-20 1885 W LAKE MARY BLVD, LAKE MARY, FL 32746 -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-18 4550 ORANGE BLVD., LAKE MONROE, FL 32747 -
CHANGE OF MAILING ADDRESS 1996-12-18 4550 ORANGE BLVD., LAKE MONROE, FL 32747 -
REGISTERED AGENT NAME CHANGED 1996-12-18 GOOD, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
REINSTATEMENT 2002-11-20
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-02-10
REINSTATEMENT 1996-12-18
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State