Entity Name: | SAND RIDGE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAND RIDGE CONSTRUCTION, 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: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P99000066851 |
FEI/EIN Number |
650941965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 PLANTATION POINTE ROAD, #221, FAIRHOPE, AL, 36532, US |
Mail Address: | 82 PLANTATION POINTE ROAD, #221, FAIRHOPE, AL, 36532, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPP DARRYL D | Agent | 1225 NW Ave L, Belle Glade, FL, 33430 |
DARRYL TRIPP | President | 82 PLANTATION POINTE ROAD, FAIRHOPE, AL, 36532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 1225 NW Ave L, Suite 102, Belle Glade, FL 33430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-20 | 82 PLANTATION POINTE ROAD, #221, FAIRHOPE, AL 36532 | - |
CHANGE OF MAILING ADDRESS | 2010-09-20 | 82 PLANTATION POINTE ROAD, #221, FAIRHOPE, AL 36532 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-05 | TRIPP, DARRYL D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-09-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State