Search icon

SANDMORE, INC.

Company Details

Entity Name: SANDMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000032767
FEI/EIN Number 593510091
Address: 149 James Place, MAITLAND, FL, 32751, US
Mail Address: 149 James Place, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURKEY GARY Agent 149 James Place, MAITLAND, FL, 32751

Director

Name Role Address
BURKEY GARY Director 149 James Place, MAITLAND, FL, 32751
BURKEY JULIE Director 149 James Place, MAITLAND, FL, 32751

President

Name Role Address
BURKEY GARY President 149 James Place, MAITLAND, FL, 32751
BURKEY JULIE President 149 James Place, MAITLAND, FL, 32751

Treasurer

Name Role Address
BURKEY GARY Treasurer 149 James Place, MAITLAND, FL, 32751

Vice President

Name Role Address
BURKEY JULIE Vice President 149 James Place, MAITLAND, FL, 32751

Secretary

Name Role Address
BURKEY JULIE Secretary 149 James Place, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-05 149 James Place, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2013-11-05 149 James Place, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-05 149 James Place, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2014-05-09
AMENDED ANNUAL REPORT 2013-11-05
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State