Search icon

SARASOTA CONSTRUCTION & REMODELING COMPANY, INC.

Company Details

Entity Name: SARASOTA CONSTRUCTION & REMODELING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000097921
FEI/EIN Number 562439205
Address: 5719 39TH ST CIR E, BRADENTON, FL, 34203
Mail Address: 5719 39TH ST CIR E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PAIZES S. Agent 5719 39TH STREET CIRCLE EAST, BRADENTON, FL, 34203

President

Name Role Address
PAIZES S. President 5719 39TH STREET CIRCLE EAST, BRADENTON, FL, 34205

Secretary

Name Role Address
PAIZES S. Secretary 5719 39TH STREET CIRCLE EAST, BRADENTON, FL, 34205

Treasurer

Name Role Address
PAIZES S. Treasurer 5719 39TH STREET CIRCLE EAST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-29 PAIZES, S. No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 5719 39TH ST CIR E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2005-07-18 5719 39TH ST CIR E, BRADENTON, FL 34203 No data
AMENDMENT 2005-01-10 No data No data
AMENDMENT 2004-04-30 No data No data

Documents

Name Date
REINSTATEMENT 2009-12-20
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-07-04
Amendment 2006-12-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-07-18
Amendment 2005-01-10
ANNUAL REPORT 2004-05-03
Amendment 2004-04-30
Domestic Profit 2003-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State