Search icon

GSA SARASOTA, INC.

Company Details

Entity Name: GSA SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000023777
FEI/EIN Number 650989106
Address: 4401 ASHTON RD, STE D, SARASOTA, FL, 34233
Mail Address: 4401 ASHTON RD, STE D, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ARTHUR GREGORY S Agent 8332 Karpeal Dr., SARASOTA, FL, 34238

President

Name Role Address
ARTHUR GREGORY S President 8332 Karpeal Dr., SARASOTA, FL, 34238

Vice President

Name Role Address
ARTHUR AUDREY Vice President 1523 PINE BAY DRIVE, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033169 ONYX DEVELOPMENT GROUP EXPIRED 2015-04-01 2020-12-31 No data 4401 ASHTON ROAD, UNIT D, SARASOTA, FL, 34233
G11000127962 ONYX CUSTOM CONSTRUCTION EXPIRED 2011-12-29 2016-12-31 No data 4401 ASHTON ROAD, UNIT D, SARASOTA, FL, 34233
G08296900227 ONYX DEVELOPMENT GROUP EXPIRED 2008-10-22 2013-12-31 No data 1523 PINE BAY DRIVE, SARASOTA, FL, 34231
G08296900230 ONYX PROPERTY SERVICES EXPIRED 2008-10-22 2013-12-31 No data 1523 PINE BAY DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 8332 Karpeal Dr., SARASOTA, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 4401 ASHTON RD, STE D, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2012-01-30 4401 ASHTON RD, STE D, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2009-05-03 ARTHUR, GREGORY S No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State