Search icon

SNUG HARBOR OF SARASOTA, INC.

Company Details

Entity Name: SNUG HARBOR OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1978 (47 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 581160
FEI/EIN Number 59-1835489
Address: 7700 SOUTH TAMIAMI TRAIL, SARASOTA, FL 33581
Mail Address: 7700 SOUTH TAMIAMI TRAIL, SARASOTA, FL 33581
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY, EDWARD B. Agent 7700 SOUTH TAMIAMI TRAIL, SARASOTA, FL LP 33581

President

Name Role Address
KELLY, EDWARD B. President 7700 S. TAMIAMI TR., SARASOTA, FL

Vice President

Name Role Address
KELLY, EDWARD B. Vice President 7700 S. TAMIAMI TR., SARASOTA, FL

Secretary

Name Role Address
KELLY, EDWARD B. Secretary 7700 S. TAMIAMI TR., SARASOTA, FL

Treasurer

Name Role Address
KELLY, EDWARD B. Treasurer 7700 S. TAMIAMI TR., SARASOTA, FL

Director

Name Role Address
KELLY, EDWARD B. Director 7700 S. TAMIAMI TR., SARASOTA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13959267 0420600 1977-08-24 7700 SOUTH TAMIAMI TRAIL, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-24
Case Closed 1977-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-08-26
Abatement Due Date 1977-09-12
Nr Instances 1
14048276 0420600 1976-01-19 7700 SOUTH TAMIAMI TRAIL, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-19
Case Closed 1976-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IV
Issuance Date 1976-01-22
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-22
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-22
Abatement Due Date 1976-02-17
Nr Instances 34
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1

Date of last update: 05 Feb 2025

Sources: Florida Department of State