Search icon

SARAIZY, INC.

Company Details

Entity Name: SARAIZY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000078083
FEI/EIN Number 201331094
Address: 1280 DOLPHIN BAY WAY, #401, SARASOTA, FL, 34242
Mail Address: 1280 DOLPHIN BAY WAY, #401, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RIEF FRANK JIII Agent 202 S Rome Ave., TAMPA, FL, 33606

President

Name Role Address
CHESTER Ken C President 1280 DOLPHIN BAY WAY #401, SARASOTA, FL, 34242

Secretary

Name Role Address
CHESTER Ken C Secretary 1280 DOLPHIN BAY WAY #401, SARASOTA, FL, 34242

Director

Name Role Address
CHESTER Ken C Director 1280 DOLPHIN BAY WAY #401, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033281 CANNONS STEAKHOUSE EXPIRED 2016-04-01 2021-12-31 No data 6540 SUPERIOR AVE, SARASOTA, FL, 34231
G15000118571 SARAIZY INC EXPIRED 2015-11-23 2020-12-31 No data 6540 SUPERIOR AV, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 202 S Rome Ave., Suite 100, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-27
Off/Dir Resignation 2013-11-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State