Search icon

SARASOTA ESTATE & JEWELRY BUYERS, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA ESTATE & JEWELRY BUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA ESTATE & JEWELRY BUYERS, 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000021095
FEI/EIN Number 202031151

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

Address: 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236, US
Mail Address: 2 N Tamiami Trail, STE 210, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUWAITY HAIEL A President 2 N Tamiami Trail, SARASOTA, FL, 34236
SUWAITY HAIEL A Vice President 2 N Tamiami Trail, SARASOTA, FL, 34236
SUWAITY HAIEL A Secretary 2 N Tamiami Trail, SARASOTA, FL, 34236
SUWAITY HAIEL A Treasurer 2 N Tamiami Trail, SARASOTA, FL, 34236
suwaity haiel Agent 2 N Tamiami Trail, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 2 N Tamiami Trail, 210, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-09-16 2 N. TAMIAMI TRAIL, SUITE 210, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 2 N. TAMIAMI TRAIL, SUITE 210, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-03-31 suwaity, haiel -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000102905 TERMINATED 1000000775346 SARASOTA 2018-03-05 2038-03-07 $ 3,889.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000563932 LAPSED 2013 CA 007937 NC SARASOTA CIRCUIT COURT 2017-10-12 2023-08-10 $511,116.76 VIJAY SHARAN AND SUNITA N. SHARAN, 7832 SANDERLING ROAD, SARASOTA, FL 34242
J13001685289 LAPSED 2008 CA 017123 NC 12TH JUD CIR COURT SARASOTA CO 2013-11-15 2018-12-02 $250,000.00 GEORGE KANE AND AMY KANE, 4915 SHELL ROAD, SARASOTA, FL 34242
J13000054289 TERMINATED 1000000445372 SARASOTA 2012-12-26 2023-01-02 $ 535.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08900023402 LAPSED 2008-CA-13605-NC 12 JUD CIR CRT SARASOTA CTY 2008-12-05 2013-12-18 $330360.08 JOSEPH GAD, INC., 589 5TH AVENUE, SUITE 1007, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-05-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State