Search icon

SARASOTA LAND.COM, INC. - Florida Company Profile

Company Details

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

SARASOTA LAND.COM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2000 (25 years ago)
Document Number: P00000010665
FEI/EIN Number 650978637

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

Address: 512 N ORANGE AVE, SARASOTA, FL, 34236
Mail Address: 512 N ORANGE AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRKHOLD GEORGE C.L. President 512 N ORANGE AVE, SARASOTA, FL, 34236
BIRKHOLD GEORGE C.L. Secretary 512 N ORANGE AVE, SARASOTA, FL, 34236
BIRKHOLD GEORGE C.L. Treasurer 512 N ORANGE AVE, SARASOTA, FL, 34236
BIRKHOLD GEORGE C.L. Director 512 N ORANGE AVE, SARASOTA, FL, 34236
PIERCE MARK Vice President 445 N ORANGE AVE. #400, SARASOTA, FL, 34236
BIRKHOLD CINDY Agent 512 N ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 512 N ORANGE AVE, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 512 N ORANGE AVE, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 512 N ORANGE AVE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2003-05-01 BIRKHOLD, CINDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000022991 LAPSED 2010 CA 001269 12TH JUDICIAL, MANATEE CO. 2010-12-13 2016-01-14 $309,987.35 FIRST FEDERAL BANK OF FLORIDA, 8307 LOCKWOOD RIDGE RD., SARASOTA, FL 34243

Court Cases

Title Case Number Docket Date Status
EAST AVENUE, L L C, et al VS INSIGNIA BANK 2D2015-0526 2015-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 011793 NC

Parties

Name SARASOTA LAND.COM, INC.
Role Appellant
Status Active
Name MARK PIERCE
Role Appellant
Status Active
Name EAST AVENUE L L C
Role Appellant
Status Active
Representations JOHN MYERS, ESQ.
Name INSIGNIA BANK
Role Appellee
Status Active
Representations JAMES DERRICK MAGINNESS, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Wallace and Khouzam
Docket Date 2015-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC
On Behalf Of EAST AVENUE L L C
Docket Date 2015-02-05
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST AVENUE L L C
Docket Date 2015-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State