Search icon

SAND DOLLAR PRINTING, INC.

Company Details

Entity Name: SAND DOLLAR PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: P99000091573
FEI/EIN Number 593605127
Address: 3910 US HWY 301, Suite 250, TAMPA, FL, 33619, US
Mail Address: 3910 N. US Hwy 301, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LaMoore Jason R Agent 3910 N. US Hwy 301, TAMPA, FL, 33619

President

Name Role Address
LAMOORE JASON President 3910 N. US HIGHWAY 301, TAMPA, FL, 33619

Director

Name Role Address
LAMOORE JASON Director 3910 N. US HIGHWAY 301, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002491 SAND DOLLAR PRINTING, INC. EXPIRED 2017-01-07 2022-12-31 No data SUITE 300, TAMPA, FL, 33619
G13000069567 LDI PRINTING & SIGNS EXPIRED 2013-07-10 2018-12-31 No data 12027 ROYCE WATERFORD CIR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3910 US HWY 301, Suite 250, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2019-03-22 3910 US HWY 301, Suite 250, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 3910 N. US Hwy 301, Suite 250, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2018-08-20 LaMoore, Jason R No data
AMENDMENT 2017-08-07 No data No data
REINSTATEMENT 2013-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-08-20
Amendment 2017-08-07
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State