Entity Name: | SARASOTA OUTREACH SOLUTIONS, 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: | 12 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N13000001414 |
FEI/EIN Number |
45-5450573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3242 42nd St, SARASOTA, FL, 34235, US |
Mail Address: | 3242 42nd St, SARASOTA, FL, 34235, US |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASHMORE JUSTIN R | President | 3242 42nd St, SARASOTA, FL, 34235 |
DEHUS ROGER | Vice President | PO Box 3024, SARASOTA, FL, 34230 |
TAVARES CARLOS | Vice President | 6223 TANAGER STREET, SARASOTA, FL, 34241 |
TAVARES ALESSANDRA | Treasurer | 6223 TANAGER ST., SARASOTA, FL, 34241 |
CASHMORE VIOLA | Director | 1949 BROOKHAVEN, SARASOTA, FL, 34239 |
CASHMORE JEFF R | Director | 1949 BROOKHAVEN, SARASOTA, FL, 34239 |
CASHMORE JUSTIN R | Agent | 3242 42nd St, SARASOTA, FL, 34235 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014712 | SARASOTA OUTREACH SOLUTIONS, INC. | EXPIRED | 2016-02-09 | 2021-12-31 | - | 5824 BEE RIDGE ROAD PMB 189, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 3242 42nd St, SARASOTA, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 3242 42nd St, SARASOTA, FL 34235 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-15 | 3242 42nd St, SARASOTA, FL 34235 | - |
REINSTATEMENT | 2019-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-22 | CASHMORE, JUSTIN RANDAL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-15 |
REINSTATEMENT | 2019-09-19 |
ANNUAL REPORT | 2017-01-21 |
AMENDED ANNUAL REPORT | 2016-07-22 |
AMENDED ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-30 |
Domestic Non-Profit | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State