Search icon

SARASOTA OUTREACH SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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