Search icon

SARASOTA MANATEE ROOFING AND SHEET METAL CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA MANATEE ROOFING AND SHEET METAL CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Oct 2002 (23 years ago)
Date of dissolution: 02 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2022 (3 years ago)
Document Number: N02000007575
FEI/EIN Number 270796130

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

Address: 6440 47th Ave E., BRADENTON, FL, 34203, US
Mail Address: P.O. BOX 20245, Bradenton, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICK KRYSTAL Treasurer P.O. BOX 20245, Bradenton, FL, 34204
MULL DAVID Vice President P.O. Box 20245, Bradenton, FL, 34204
BROWN JOSHUA President P.O. BOX 20245, Bradenton, FL, 34204
Jacques Thomas Director P.O. BOX 20245, Bradenton, FL, 34204
Miiller Justin Director P.O. BOX 20245, Bradenton, FL, 34204
AMICK K Agent 6440 47th Ave E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 6440 47th Ave E., BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 6440 47th Ave E., BRADENTON, FL 34203 -
REINSTATEMENT 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 AMICK, K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-15 6440 47th Ave E., BRADENTON, FL 34203 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-08-19 - -

Documents

Name Date
Voluntary Dissolution 2022-09-02
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-09-01
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State