Search icon

METROPOLITAN SARASOTA FIRE RESCUE DISTRICT AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: METROPOLITAN SARASOTA FIRE RESCUE DISTRICT AUXILIARY, 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: 15 Jan 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N13003
FEI/EIN Number 651072259

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

Address: 1660 RINGLING BLVD, 6TH FLOOR, FIRE DEPT, SARASOTA, FL, 34236, US
Mail Address: 6750 BEE RIDGE, SARASOTA, FL, 34241, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWANEMANN BILL BM 4457 MCINTOSH PARK DR. #1014, SARASOTA, FL, 34232
PERALA MICHELLE President 4308 OLIVE AVE, SARASOTA, FL, 34231
PERALA MICHELLE Director 4308 OLIVE AVE, SARASOTA, FL, 34231
HALL KEITH Vice President 4117 CENTERGATE BLVD., SARASOTA, FL, 34232
HALL KEITH Director 4117 CENTERGATE BLVD., SARASOTA, FL, 34232
INLOW ADAM MBD 5943 LORD AVE, SARASOTA, FL, 34231
RODEN STANLEY MBD 405 NORANGE AVE, SARASOTA, FL, 34236
GOHL TINA Secretary 44 KALAMAZOO PL, SARASOTA, FL, 34240
GOHL TINA Director 44 KALAMAZOO PL, SARASOTA, FL, 34240
RICE JOHN J Agent 5633 COUNTRY WALK LANE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-04-14 1660 RINGLING BLVD, 6TH FLOOR, FIRE DEPT, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2001-11-19 RICE, JOHN JR. -
REGISTERED AGENT ADDRESS CHANGED 2001-11-19 5633 COUNTRY WALK LANE, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-30 1660 RINGLING BLVD, 6TH FLOOR, FIRE DEPT, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-04-07
REINSTATEMENT 2001-11-19
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-08-18
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State