Entity Name: | THE UPHOLSTERY SHOPPE OF SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE UPHOLSTERY SHOPPE OF SARASOTA, 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: | 26 May 2000 (25 years ago) |
Date of dissolution: | 16 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2019 (6 years ago) |
Document Number: | P00000054287 |
FEI/EIN Number |
62-1023096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1681 11TH ST., SARASOTA, FL, 34236 |
Mail Address: | 1681 11TH ST., SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abbott David B | Director | 1681 11TH ST., SARASOTA, FL, 34236 |
Abbott Joyce E | Director | 1681 11TH ST., SARASOTA, FL, 34236 |
KIMBROH & KOACH | Agent | 2750 Ringling Blvd, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 1681 11TH ST., SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 1681 11TH ST., SARASOTA, FL 34236 | - |
VOLUNTARY DISSOLUTION | 2019-06-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 2750 Ringling Blvd, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | KIMBROH & KOACH | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-16 |
AMENDED ANNUAL REPORT | 2018-05-22 |
AMENDED ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State