Search icon

SANFORD SUN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SANFORD SUN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD SUN SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1999 (25 years ago)
Document Number: P99000109987
FEI/EIN Number 650972977

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

Address: 2613 Alamanda Court, Fort Lauderdale, FL, 33301, US
Mail Address: 2613 Alamanda Court, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD KELLY President 403 SILVERMOON HEIGHTS, DIVIDE, CO, 80814
SANFORD KELLY Director 403 SILVERMOON HEIGHTS, DIVIDE, CO, 80814
SANFORD WESLEY K Director 2613 ALAMANDA COURT, FORT LAUDERDALE, FL, 33301
SANFORD WESLEY K Secretary 2613 ALAMANDA COURT, FORT LAUDERDALE, FL, 33301
GLASSER GENE K Agent Greenspoon Marder, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078109 CAPTAINS GOLF INVITATIONAL EXPIRED 2010-08-24 2015-12-31 - 5374 SW 33RD AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2613 Alamanda Court, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-18 2613 Alamanda Court, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 Greenspoon Marder, 200 E. Broward Blvd., Suite 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-07-06 GLASSER, GENE KESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826388003 2020-06-30 0455 PPP 13241 PARKSIDE TERRACE, COOPER CITY, FL, 33330-2645
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32328
Loan Approval Amount (current) 32328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-2645
Project Congressional District FL-25
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32592.82
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State