Search icon

SARASOTA FLOORING DESIGN, INC

Company Details

Entity Name: SARASOTA FLOORING DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000115400
FEI/EIN Number 113659770
Address: 251 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 251 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE CAMPS SOL Agent 251 Crandon Blvd, Key Biscayne, FL, 33149

President

Name Role Address
GRIMAUX EDUARDO Preside President 251 Crandon Blvd, Key Biscayne, FL, 33149

Vice President

Name Role Address
DECAMPS SOL VP Vice President 251 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015614 ISOLA CONSTRUCTION, INC. EXPIRED 2010-02-17 2015-12-31 No data 7289 NW 12 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 251 Crandon Blvd, 223, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2014-04-27 251 Crandon Blvd, 223, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 251 Crandon Blvd, 223, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 DE CAMPS, SOL No data

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State