Search icon

SANDOLLAR DINER, INC. - Florida Company Profile

Company Details

Entity Name: SANDOLLAR DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDOLLAR DINER, 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: 05 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000048759
FEI/EIN Number 593396061

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

Address: 780 SHORE DR, MIRAMAR, FL, 32550
Mail Address: 780 SHORE DR, MIRAMAR, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSWALT GREG S President 780 SHORE DR, MIRAMAR, FL, 32550
BILGER DANIEL Q Vice President 715 JUPITER, DESTIN, FL, 32541
WRIGHT SCOTT Director 780 SHORE DR, MIRAMAR, FL, 32550
OSWALT GREG S Agent 780 SHORE DR, MIRAMAR, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-13 780 SHORE DR, MIRAMAR, FL 32550 -
CHANGE OF MAILING ADDRESS 2004-02-13 780 SHORE DR, MIRAMAR, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-13 780 SHORE DR, MIRAMAR, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2004-02-13
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-09-03
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State