Search icon

SANFORD PLAZA, INC. OF DELTONA - Florida Company Profile

Company Details

Entity Name: SANFORD PLAZA, INC. OF DELTONA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD PLAZA, INC. OF DELTONA 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: 27 Jun 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P95000050149
FEI/EIN Number 593322997

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

Address: 2251 CELERY AVENUE, SANFORD, FL, 32771
Mail Address: P.O. BOX 543, SANFORD, FL, 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STANLEE J President 2251 CELERY AVENUE, SANFORD, FL, 32771
Smith Blanche Secretary P.O. BOX 543, SANFORD, FL, 32772
SMITH STANLEE J Agent 2251 CELERY AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-07 SMITH, STANLEE J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 2251 CELERY AVENUE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 2251 CELERY AVENUE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-04-28 2251 CELERY AVENUE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State