Search icon

CLASSIC SANDBLASTING, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC SANDBLASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC SANDBLASTING, 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 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000088667
FEI/EIN Number 593344174

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

Address: 6822 OLD HWY 41 A, TAMPA, FL, 33619, US
Mail Address: PO BOX 625, GIBSONTON, FL, 33534, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE ROBERT H President 6118 NUNDY AVENUE, GIBSONTON, FL, 33534
POOLE CRISTAL G Secretary 6118 NUNDY AVENUE, GIBSONTON, FL, 33534
POOLE CRISTAL G Treasurer 6118 NUNDY AVENUE, GIBSONTON, FL, 33534
POOLE IV ROBERT H Agent 6118 NUNDY AVENUE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 POOLE IV, ROBERT H -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 6822 OLD HWY 41 A, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-12-21 - -
CHANGE OF MAILING ADDRESS 2005-12-21 6822 OLD HWY 41 A, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-21 6118 NUNDY AVENUE, GIBSONTON, FL 33534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000422517 TERMINATED 1000000829116 HILLSBOROU 2019-06-12 2039-06-19 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000052363 TERMINATED 1000000811240 HILLSBOROU 2019-01-14 2039-01-16 $ 5,513.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000042861 TERMINATED 1000000770119 HILLSBOROU 2018-01-25 2038-01-31 $ 6,124.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J14000821370 ACTIVE 1000000561236 HILLSBOROU 2013-12-05 2034-08-01 $ 1,154.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000621665 TERMINATED 1000000460728 HILLSBOROU 2013-03-04 2033-03-27 $ 1,661.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000595006 TERMINATED 1000000172709 HILLSBOROU 2010-05-12 2030-05-19 $ 4,113.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000286283 TERMINATED 1000000149915 HILLSBOROU 2009-12-02 2030-02-16 $ 16,507.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000120876 TERMINATED 1000000047285 17671 001302 2007-04-16 2027-04-25 $ 2,612.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State