Search icon

RB SARASOTA, INC.

Company Details

Entity Name: RB SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2015 (9 years ago)
Document Number: P00000098545
FEI/EIN Number 593684365
Address: 22944 JACOBSON RD, BROOKSVILLE, FL, 34601
Mail Address: 22944 JACOBSON RD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BENFIELD ROBERT L Agent 4531 OAK FAIR BLVD, TAMPA, FL, 33610

Director

Name Role Address
GIBSON RUTH Director 22944 JACOBSON ROAD, BROOKSVILLE, FL, 34601

President

Name Role Address
GIBSON RUTH L President 22944 JACOBSON RD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141700004 RALPH'S TRANSFER EXPIRED 2008-05-20 2013-12-31 No data 4531 OAK FAIR BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-01 BENFIELD, ROBERT L No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 4531 OAK FAIR BLVD, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 22944 JACOBSON RD, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2009-04-21 22944 JACOBSON RD, BROOKSVILLE, FL 34601 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-16
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State