Search icon

PSN OF SARASOTA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PSN OF SARASOTA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSN OF SARASOTA COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000083096
FEI/EIN Number 270064998

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SERTERIDES GEORGE N President 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209
SERTERIDES GEORGE N Agent 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 - 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209
G09000111902 ALL CLEAR POOL SERVICE EXPIRED 2009-05-29 2014-12-31 - 1108 PALMA SOLA BLVD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 SERTERIDES, GEORGE N -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1108 PALMA SOLA BLVD, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2005-03-23 1108 PALMA SOLA BLVD, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 1108 PALMA SOLA BLVD., BRADENTON, FL 34209 -

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 Apr 2025

Sources: Florida Department of State