Search icon

SANDBAR INVESTMENTS, INC.

Company Details

Entity Name: SANDBAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000110731
FEI/EIN Number 593615460
Address: 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819
Mail Address: 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RENARD ROBERT W Agent 8858 GREAT COVE DRIVE, ORLANDO, FL, 32829

President

Name Role Address
RENARD ROBERT W President 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819

Secretary

Name Role Address
RENARD ROBERT W Secretary 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819

Treasurer

Name Role Address
RENARD ROBERT W Treasurer 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819

Director

Name Role Address
RENARD ROBERT W Director 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819

Vice President

Name Role Address
RENARD MEREDITH A Vice President 8858 GREAT COVE DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083915 SELECT MAGAZINE EXPIRED 2010-09-13 2015-12-31 No data 8858 GREAT COVE DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-21 RENARD, ROBERT W No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 8858 GREAT COVE DRIVE, ORLANDO, FL 32829 No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State