Search icon

STEPHEN J. SARTORE ARCHITECT P.A.

Company Details

Entity Name: STEPHEN J. SARTORE ARCHITECT P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000045177
FEI/EIN Number 043665590
Address: 6155 RESERVE CIR., #1601, NAPLES, FL, 34119, US
Mail Address: 6155 RESERVE CIR., #1601, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SARTORE DONALD V Agent 6155 RESERVE CIR., #1601, NAPLES, FL, 34119

Director

Name Role Address
SARTORE STEPHEN J Director 4481 MCINTOSH PARK DR. #710, SARASOTA, FL, 34232

President

Name Role Address
SARTORE STEPHEN J President 4481 MCINTOSH PARK DR. #710, SARASOTA, FL, 34232

Secretary

Name Role Address
SARTORE STEPHEN J Secretary 4481 MCINTOSH PARK DR. #710, SARASOTA, FL, 34232

Treasurer

Name Role Address
SARTORE STEPHEN J Treasurer 4481 MCINTOSH PARK DR. #710, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 6155 RESERVE CIR., #1601, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2006-05-12 6155 RESERVE CIR., #1601, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2006-05-12 SARTORE, DONALD V No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 6155 RESERVE CIR., #1601, NAPLES, FL 34119 No data

Documents

Name Date
Reg. Agent Change 2006-05-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-05
Reg. Agent Change 2003-07-14
ANNUAL REPORT 2003-03-26
Domestic Profit 2002-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State