Entity Name: | SIRUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2002 (22 years ago) |
Date of dissolution: | 01 Oct 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2024 (4 months ago) |
Document Number: | P02000086191 |
FEI/EIN Number | 562287256 |
Address: | 4118 Windemere Pl, Sarasota, FL, 34231, US |
Mail Address: | 4118 Windemere Pl, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOEBEL PAGE M | Agent | 4118 Windemere Pl, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
KNOEBEL PAGE M | President | 4118 Windemere Pl, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
KNOEBEL PAGE M | Secretary | 4118 Windemere Pl, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
KNOEBEL PAGE M | Treasurer | 4118 Windemere Pl, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
GIBLIN MICHAEL | Vice President | 4118 Windemere Place, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-09 | 4118 Windemere Pl, Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-09 | 4118 Windemere Pl, Sarasota, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 4118 Windemere Pl, Sarasota, FL 34231 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000835598 | TERMINATED | 1000000325306 | MANATEE | 2012-10-18 | 2032-11-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-01 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State