Search icon

SARASOTA RESTAURANT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA RESTAURANT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA RESTAURANT ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: J30345
FEI/EIN Number 592706000

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

Address: 1212 EAST AVE SOUTH, SARASOTA, FL, 34239
Mail Address: 1212 EAST AVE SOUTH, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klauber Michael Director 1212 EAST AVE SOUTH, SARASOTA, FL, 34239
MANCINI PHILIP Director 1212 EAST AVE S, SARASOTA, FL, 34239
KLAUBER, MICHAEL P. Agent 1212 EAST AVE SOUTH, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119140 THE GREEN ORCHID ACTIVE 2023-09-26 2028-12-31 - 1259 B S TAMIAMI TRAIL, SARASOTA, FL, 34239
G18000048199 MICHAEL'S WINE CELLAR ACTIVE 2018-04-16 2028-12-31 - 1259 B S TAMIAMI TRAIL, SARASOTA, FL, 34239
G18000048207 MICHAEL'S ON THE BAY ACTIVE 2018-04-16 2028-12-31 - 1259 B S TAMIAMI TRAIL, SARASOTA, FL, 34239
G18000048204 SELBY CAFE ACTIVE 2018-04-16 2028-12-31 - 1259 B S TAMIAMI TRAIL, SARASOTA, FL, 34239
G11000005277 THE TASTING ROOM EXPIRED 2011-01-11 2016-12-31 - 1212 EAST AVE., SARASOTA, FL, 34239
G10000091965 THE TASTING ROOM AT MICHAEL'S WINE CELLAR EXPIRED 2010-10-07 2015-12-31 - 1212 EAST AVE. S., SARASOTA, FL, 34239
G02277900004 MICHAEL'S ON EAST ACTIVE 2002-10-04 2027-12-31 - 1212 S. EAST AVENUE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 1212 EAST AVE SOUTH, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1212 EAST AVE SOUTH, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2012-01-11 1212 EAST AVE SOUTH, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CORPORATE MERGER 1993-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000000939
REINSTATEMENT 1988-06-10 - -
REGISTERED AGENT NAME CHANGED 1988-06-10 KLAUBER, MICHAEL P. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000104507 LAPSED 03-323 CC 26 (2) MIAMI-DADE COUNTY COURT 2003-03-10 2008-03-14 $5,746.89 SONEET KAPILA, ASSIGNEE, 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8016098301 2021-01-29 0455 PPS 1212 S East Ave, Sarasota, FL, 34239-2304
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1154867
Loan Approval Amount (current) 1154867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-2304
Project Congressional District FL-17
Number of Employees 118
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1161635.8
Forgiveness Paid Date 2021-09-13
3303907103 2020-04-11 0455 PPP 1050 BAHIA VISTA CT, SARASOTA, FL, 34232-2480
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812000
Loan Approval Amount (current) 812000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34232-2480
Project Congressional District FL-17
Number of Employees 118
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816285.56
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State