Search icon

SANDY GORDON, INC.

Company Details

Entity Name: SANDY GORDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P99000065314
FEI/EIN Number 650943349
Address: 3224 Live Oak Lane, Fort Pierce, FL, 34981, US
Mail Address: 3224 Live Oak Lane, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKMON-GORDON HEATHER Agent 3224 Live Oak Lane, Fort Pierce, FL, 34981

Director

Name Role Address
GORDON SANFORD MARC P Director 3224 Live Oak Lane, Fort Pierce, FL, 34981

Vice President

Name Role Address
BLACKMON-GORDON HEATHER Vice President 3224 Live Oak Lane, Fort Pierce, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023834 H BLUE O POOLS EXPIRED 2016-03-05 2021-12-31 No data 2014 SE MANTUA STREET, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 3224 Live Oak Lane, Fort Pierce, FL 34981 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3224 Live Oak Lane, Fort Pierce, FL 34981 No data
CHANGE OF MAILING ADDRESS 2022-04-11 3224 Live Oak Lane, Fort Pierce, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2019-09-04 BLACKMON-GORDON, HEATHER No data
REINSTATEMENT 2019-09-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-09-04
ANNUAL REPORT 2017-03-21
Amendment 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State