Search icon

PSN OF SARASOTA COUNTY, INC.

Company Details

Entity Name: PSN OF SARASOTA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000083096
FEI/EIN Number 270064998
Address: 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209
Mail Address: 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SERTERIDES GEORGE N Agent 1108 PALMA SOLA BLVD., BRADENTON, FL, 34209

President

Name Role Address
SERTERIDES GEORGE N President 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016292 ALL CLEAR POOL SERVICE EXPIRED 2010-02-19 2015-12-31 No data 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209
G09000111902 ALL CLEAR POOL SERVICE EXPIRED 2009-05-29 2014-12-31 No data 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 SERTERIDES, GEORGE N No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1108 PALMA SOLA BLVD, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2005-03-23 1108 PALMA SOLA BLVD, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 1108 PALMA SOLA BLVD., BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State