Search icon

GEORGE T. SANDS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE T. SANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE T. SANDS, 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000046591
FEI/EIN Number 650486276

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

Address: 6185 WHITAKER RD., NAPLES, FL, 34112, US
Mail Address: P.O. BOX 10983, NAPLES, FL, 34101
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS GEORGE T President 6185 WHITAKER RD., NAPLES, FL, 34112
SANDS GEORGE T Agent 6185 WHITAKER RD., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 6185 WHITAKER RD., NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6185 WHITAKER RD., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 1999-02-24 6185 WHITAKER RD., NAPLES, FL 34112 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State