Search icon

NEW SARASOTA COUNTY LAND & TITLE CO. - Florida Company Profile

Company Details

Entity Name: NEW SARASOTA COUNTY LAND & TITLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SARASOTA COUNTY LAND & TITLE CO. 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: 28 Dec 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K54232
FEI/EIN Number 222956530

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

Address: 26 EDGEWOOD AVE, LITTLE SILVER, NJ, 07739
Mail Address: 26 EDGEWOOD AVE, LITTLE SILVER, NJ, 07739
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE, PHILIP Director 75 DEAL ESPLANADE, DEAL, NJ
ZEKARIA, JOSEPH Director 6 SAXONY DRIVE, OAKHURST, NJ
ZEKARIA, STEPHEN Director 8 SAXONY DRIVE, OAKHURST, NJ
KLAPP, PAUL Agent 1202 SIMMONS WAY, SUN CITY CENTER, FL, 335735538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 26 EDGEWOOD AVE, LITTLE SILVER, NJ 07739 -
CHANGE OF MAILING ADDRESS 2000-01-18 26 EDGEWOOD AVE, LITTLE SILVER, NJ 07739 -
REGISTERED AGENT NAME CHANGED 1990-11-09 KLAPP, PAUL -
REGISTERED AGENT ADDRESS CHANGED 1990-11-09 1202 SIMMONS WAY, SUN CITY CENTER, FL 33573-5538 -

Documents

Name Date
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State