Search icon

SARASOTA EATERIES, INC. - Florida Company Profile

Company Details

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

SARASOTA EATERIES, 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: 27 Sep 2000 (24 years ago)
Document Number: P00000092016
FEI/EIN Number 593672557

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

Address: 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
Mail Address: 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD WILLIAM H Director 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H President 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H Secretary 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H Treasurer 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H Agent 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 8701 S. ORANGE AVENUE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2008-03-31 8701 S. ORANGE AVENUE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 8701 S. ORANGE AVENUE, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State