Search icon

SANDPIPER AIRWAYS, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER AIRWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDPIPER AIRWAYS, 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V31962
FEI/EIN Number 593127220

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

Address: 121 SUNSET COVE, NICEVILLE, FL, 32578, US
Mail Address: 121 SUNSET COVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ROBERTA M Director 121 SUNSET COVE, NICEVILLE, FL, 32578
TURNER ROBERTA M Agent 121 SUNSET COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 121 SUNSET COVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1997-02-25 121 SUNSET COVE, NICEVILLE, FL 32578 -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 121 SUNSET COVE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1993-04-29 TURNER, ROBERTA M -

Documents

Name Date
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-25
REINSTATEMENT 1996-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State