Entity Name: | SANDBAR OCEAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDBAR OCEAN, 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: | 20 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P98000045725 |
FEI/EIN Number |
650837995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6752 COLLINS AVENUE, MIAMI BEACH, FL, 33141, US |
Mail Address: | PO BOX 613006, MIAMI, FL, 33161, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERMINELLO & TERMINELLO, P.A. | Agent | - |
DAWIEC VALENTINE M | President | PO BOX 613006, MIAMI, FL, 33261 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 6752 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 600 Brickell Avenue, 3600, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-04 | TERMINELLO & TERMINELLO, P.A. | - |
CANCEL ADM DISS/REV | 2010-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-13 | 6752 COLLINS AVENUE, MIAMI BEACH, FL 33141 | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000050609 | TERMINATED | 1000000002135 | 21830 4951 | 2003-11-17 | 2024-05-12 | $ 32,566.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-11-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State