Search icon

SARACO ENTERPRISES, INC.

Company Details

Entity Name: SARACO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L80018
FEI/EIN Number 65-0200775
Address: 5217 - 14TH ST., W., BRADENTON, FL 34207
Mail Address: 5217 - 14TH ST., W., BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, DAVID PESQUIRE Agent 2201 RINGLING BLVD., STE. 104, SARASOTA, FL 34237

President

Name Role Address
DARBY, NANCY A. President 6210 MEDICI CT #207, SARASOTA, FL 34243

Vice President

Name Role Address
CHEN, MEL C. Vice President 3746 PRAIRIE DUNES DRIVE, SARASOTA, FL 34238

Secretary

Name Role Address
LIZZIO, ALFRED T Secretary 8215 REGENTS CIR, UNIVERSITY PARK, FL 34201

Treasurer

Name Role Address
LIZZIO, ALFRED T Treasurer 8215 REGENTS CIR, UNIVERSITY PARK, FL 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 5217 - 14TH ST., W., BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 1994-04-14 5217 - 14TH ST., W., BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 1994-04-14 JOHNSON, DAVID PESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 2201 RINGLING BLVD., STE. 104, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State