Search icon

SANDCASTLE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SANDCASTLE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDCASTLE REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P94000024746
FEI/EIN Number 593233764

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

Address: 201 108TH AVE, TREASURE ISLAND, FL, 33706
Mail Address: 201 108TH AVE, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHEK JUDY A President 9357 Blind Pass Rd, St Pete Beach, FL, 33706
WASHEK JUDY A Treasurer 9357 Blind Pass Rd, St Pete Beach, FL, 33706
WASHEK JUDY A Secretary 9357 Blind Pass Rd, St Pete Beach, FL, 33706
WORKMAN MATTHEW Vice President 13225 106th Ave., Largo, FL, 33774
Hurt Leigh A Agent 3196 65th St, St Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3196 65th St, St Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2013-03-13 Hurt, Leigh A -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 201 108TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2000-04-11 201 108TH AVE, TREASURE ISLAND, FL 33706 -
NAME CHANGE AMENDMENT 1996-10-28 SANDCASTLE REALTY, INC. -
AMENDMENT 1994-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328147805 2020-05-01 0455 PPP 201 108TH AVE, TREASURE ISLAND, FL, 33706
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62052
Loan Approval Amount (current) 62052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TREASURE ISLAND, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63051.73
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State