Search icon

SARASOTA ELECTRIC, CORP.

Company Details

Entity Name: SARASOTA ELECTRIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1990 (35 years ago)
Document Number: L57940
FEI/EIN Number 65-0184123
Address: 1882 PORTER LAKE DR., UNIT 107, SARASOTA, FL 34240
Mail Address: 1882 PORTER LAKE DR., UNIT 107, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRE BRIGADE ALARM SYSTEMS 401(K) PLAN 2023 650184123 2024-05-23 SARASOTA ELECTRIC, CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 9419252576
Plan sponsor’s address 1882 PORTER LAKE DR., #107, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CHRISTINA PERNA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERNA, DAVID S Agent 7129 N SERENOA DRIVE, SARASOTA, FL 34241

President

Name Role Address
PERNA, DAVID President 7129 N SERENOA DR, SARASOTA, FL 34241

Vice President

Name Role Address
PERNA, CHRISTINA Vice President 7129 N SERENOA DR, SARASOTA, FL 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04005900389 FIRE BRIGADE ALARM SYSTEMS ACTIVE 2004-01-05 2029-12-31 No data 1882 PORTER LAKE DR. UNIT 107, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1882 PORTER LAKE DR., UNIT 107, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2012-01-27 1882 PORTER LAKE DR., UNIT 107, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 7129 N SERENOA DRIVE, SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 1997-07-23 PERNA, DAVID S No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State