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