Search icon

SHELLEY CARPETS OF SARASOTA, INC.

Company Details

Entity Name: SHELLEY CARPETS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 1987 (37 years ago)
Document Number: J93873
FEI/EIN Number 65-0005576
Address: 6050 PALMER BLVD, UNIT 2, SARASOTA, FL 34232
Mail Address: 6050 PALMER BLVD, UNIT 2, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING, PAULETTE Agent 6050 PLAMER BLVD, UNIT 2, SARASOTA, FL 34232

President

Name Role Address
BROWNING, PAULETTE K. President 2036 E LEEWYNN DR, SARASOTA, FL 34240

Director

Name Role Address
BROWNING, PAULETTE K. Director 2036 E LEEWYNN DR, SARASOTA, FL 34240
BROWNING, TANYA Director 7305 261ST STREET EAST, MYAKKA CITY, FL 34251

Vice President

Name Role Address
BROWNING, ROBERT S Vice President 6701 Willow Pond Lane, Sarasota, FL 34240

Treasurer

Name Role Address
BROWNING, TANYA Treasurer 7305 261ST STREET EAST, MYAKKA CITY, FL 34251

DIRECTOR

Name Role Address
BROWNING, DOUG WAYNE, MR DIRECTOR 420 OAKFORD DR, SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-14 BROWNING, PAULETTE No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 6050 PALMER BLVD, UNIT 2, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2005-02-25 6050 PALMER BLVD, UNIT 2, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 6050 PLAMER BLVD, UNIT 2, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State