Search icon

SANDCASTLE PRESCHOOL, INC.

Company Details

Entity Name: SANDCASTLE PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000070287
FEI/EIN Number 593536586
Address: 100 CAPE SABLE DR, NAPLES, FL, 34104, US
Mail Address: 2704 CRYSTAL WAY, NAPLES, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLOSE AALTJE Z Agent 2704 CRYSTAL WAY, NAPLES, FL, 34119

President

Name Role Address
CLOSE AALTJE Z President 100 CAPE SABLE DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-10 CLOSE, AALTJE Z No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2704 CRYSTAL WAY, NAPLES, FL 34119 No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 100 CAPE SABLE DR, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-02-08 100 CAPE SABLE DR, NAPLES, FL 34104 No data
AMENDMENT AND NAME CHANGE 2014-05-23 SANDCASTLE PRESCHOOL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000758883 LAPSED 11-081-D7-OPA LEON 2011-06-30 2016-11-18 $20,368.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-02-24
Amendment and Name Change 2014-05-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State