Search icon

SURFSIDE ELECTRIC OF SARASOTA INC.

Company Details

Entity Name: SURFSIDE ELECTRIC OF SARASOTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P01000106264
FEI/EIN Number 020575601
Address: 1213 BIG OAK LANE, SARASOTA, FL, 34242
Mail Address: 1213 BIG OAK LANE, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MARK C Agent 1213 BIG OAK LANE, SARASOTA, FL, 34242

Director

Name Role Address
DAVIS MARK C Director 1213 BIG OAK LANE, SARASOTA, FL, 34242

Chairman

Name Role Address
DAIVS MARK C Chairman 1213 BIG OAK LANE, SARASOTA, FL, 34242

Secretary

Name Role Address
DAVIS MARK C Secretary 1213 BIG OAK LANE, SARASOTA, FL, 34242

President

Name Role Address
DAVIS MARK C President 1213 BIG OAK, LANE, SARASOTA, FL, 34242

Vice President

Name Role Address
DAVIS Eileen P Vice President 1213 BIG OAK LANE, SARASOTA, FL, 34242

Treasurer

Name Role Address
DAVIS MARK C Treasurer 1213 BIG OAK LANE, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139018 SURFSIDE ELECTRIC OF SARASOTA EXPIRED 2009-07-27 2014-12-31 No data 1213 BIG OAK LN., SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 DAVIS, MARK C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-28
REINSTATEMENT 2015-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State