Search icon

SAND JETS, INC. - Florida Company Profile

Company Details

Entity Name: SAND JETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND JETS, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000091834
FEI/EIN Number 650632564

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

Address: 900 ADAMS ST., HOLLYWOOD, FL, 33019
Mail Address: 900 ADAMS ST., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLING EVA President 900 ADAMS ST., HOLLYWOOD, FL, 33019
SCHILLING EVA Agent 900 ADAMS ST., FT. LAUDERDALE, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 900 ADAMS ST., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1999-03-11 900 ADAMS ST., HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 900 ADAMS ST., FT. LAUDERDALE, FL 33019 -
REGISTERED AGENT NAME CHANGED 1996-11-20 SCHILLING, EVA -
REINSTATEMENT 1996-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-03-18
REINSTATEMENT 1996-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State