Search icon

CLASSIC CARS OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC CARS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CARS OF SARASOTA, 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: 01 Feb 1981 (44 years ago)
Date of dissolution: 28 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 1997 (28 years ago)
Document Number: F16426
FEI/EIN Number 592160521

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

Address: 7150 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 7150 S. TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE DOUGLAS Vice President 1825 SANDALWOOD, SARASOTA, FL, 34231
PAGE, DOUGLAS President 1825 SANDALWOOD, SARASOTA, FL 00000
GILLILAND MARCELLA M. Agent 2716 TANGLEWOOD DRIVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7150 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1996-05-01 7150 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 2716 TANGLEWOOD DRIVE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 1994-02-18 GILLILAND MARCELLA M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State