Search icon

SANDCASTLES, INC, OF SOUTHWEST FLORIDA - Florida Company Profile

Company Details

Entity Name: SANDCASTLES, INC, OF SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDCASTLES, INC, OF SOUTHWEST FLORIDA 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: 01 Oct 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S03989
FEI/EIN Number 650218064

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

Address: 401 WEXFORD WAY, EASLEY, SC, 29642-8981, US
Mail Address: 401 WEXFORD WAY, EASLEY, SC, 29642-8981, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER PAMELA D Agent 1107 W MARION AVE STE 112, PUNTA GORDA, FL, 33950
HENDRICKS, MIRIAM President 401 WEXFORD WAY, EASLEY, SC, 29642

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1107 W MARION AVE STE 112, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-30 401 WEXFORD WAY, EASLEY, SC 29642-8981 -
CHANGE OF MAILING ADDRESS 2002-08-30 401 WEXFORD WAY, EASLEY, SC 29642-8981 -
REGISTERED AGENT NAME CHANGED 2002-08-30 KELLER, PAMELA D -

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-08-30
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State