Search icon

SAR COUNSELING, INC. - Florida Company Profile

Company Details

Entity Name: SAR COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAR COUNSELING, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 22 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P03000095591
FEI/EIN Number 550845708

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

Address: 7928 CANYON LAKE CIR, ORLANDO, FL, 32835
Mail Address: 7928 CANYON LAKE CIR, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHLF SCOTT A Director 7928 CANYON LAKE CIR, ORLANDO, FL, 32835
TABIN DAVED S Director 7928 CANYON LAKE CIR, ORLANDO, FL, 32835
ROHLF SCOTT A Agent 7928 CANYON LAKE CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 7928 CANYON LAKE CIR, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-01-19 7928 CANYON LAKE CIR, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 7928 CANYON LAKE CIRCLE, ORLANDO, FL 32835 -
NAME CHANGE AMENDMENT 2005-07-07 SAR COUNSELING, INC. -

Documents

Name Date
Voluntary Dissolution 2014-01-22
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-07
Off/Dir Resignation 2005-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State