Search icon

SARASOTA SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA SIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jan 2000 (25 years ago)
Date of dissolution: 27 Aug 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Aug 2009 (16 years ago)
Document Number: P00000009188
FEI/EIN Number 650973840

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

Mail Address: PO BOX 19319, SARASOTA, FL, 34276
Address: 4132 WEBBER ST, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACY CATHERINE L Agent 2058 CONSTITUTION BLVD., SARASOTA, FL, 34231
BOWMAN DANNY L Director 4132 WEBBER ST, SARASOTA, FL, 34232
BOWMAN DANNY L President 4132 WEBBER ST, SARASOTA, FL, 34232
BOWMAN DANNY L Secretary 4132 WEBBER ST, SARASOTA, FL, 34232
BOWMAN DANNY L Treasurer 4132 WEBBER ST, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-27 - -
CHANGE OF MAILING ADDRESS 2005-04-25 4132 WEBBER ST, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2058 CONSTITUTION BLVD., SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2003-02-17 TRACY, CATHERINE L -

Documents

Name Date
DM#96441-N DISSOLVED 2009-08-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State