Search icon

SARG, INC. - Florida Company Profile

Company Details

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

SARG, 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: 09 Oct 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J96652
FEI/EIN Number 650036629

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

Address: 250 CENTER CT, UNIT B, VENICE, FL, 34292, US
Mail Address: 250 CENTER CT, UNIT B, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS, JAMES L. Director 250 B CENTER CT, VENICE, FL
HOPKINS, JAMES L. President 250 B CENTER CT, VENICE, FL
HOPKINS, JAMES L. Secretary 250 B CENTER CT, VENICE, FL
KIRTLEY, WILLIAM Agent 1605 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-22 250 CENTER CT, UNIT B, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1995-06-22 250 CENTER CT, UNIT B, VENICE, FL 34292 -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-03-13 KIRTLEY, WILLIAM -

Documents

Name Date
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State