Search icon

SANDS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SANDS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDS DESIGN, 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 Aug 1999 (26 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P99000074304
FEI/EIN Number 593636982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7878 REYNOLDS CT, TALLAHASSEE, FL, 32312, US
Mail Address: 7878 REYNOLDS CT, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAND AMY L President 7878 REYNOLDS CT, TALLAHASSEE, FL, 32312
HAND AMY L Director 7878 REYNOLDS CT, TALLAHASSEE, FL, 32312
HAND AMY L Agent 7878 REYNOLDS CT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 7878 REYNOLDS CT, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2011-02-24 7878 REYNOLDS CT, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2011-02-24 HAND, AMY L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 7878 REYNOLDS CT, TALLAHASSEE, FL 32312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State