Search icon

CABINET SOLUTIONS OF SARASOTA, INC.

Company Details

Entity Name: CABINET SOLUTIONS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2005 (20 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: P05000052049
FEI/EIN Number 202664262
Address: 2430 17TH ST, SARASOTA, FL, 34234
Mail Address: 2430 17TH ST, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FLACK GEORGE R Agent 605 MENENDEZ ST, VENICE, FL, 34285

Treasurer

Name Role Address
FLACK GEORGE R Treasurer 605 MENENDEZ STREET, VENICE, FL, 34285

Director

Name Role Address
FLACK GEORGE R Director 605 MENENDEZ STREET, VENICE, FL, 34285
FLACK VIRGINIA Director 605 MENENDEZ ST, VENICE, FL, 34285

Vice President

Name Role Address
FLACK VIRGINIA Vice President 605 MENENDEZ ST, VENICE, FL, 34285

President

Name Role Address
FLACK GEORGE R President 605 MENENDEZ STREET, VENICE, FL, 34285

Secretary

Name Role Address
FLACK GEORGE R Secretary 605 MENENDEZ STREET, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 2430 17TH ST, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2006-05-12 2430 17TH ST, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 605 MENENDEZ ST, VENICE, FL 34285 No data
NAME CHANGE AMENDMENT 2005-04-13 CABINET SOLUTIONS OF SARASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-05-12
Name Change 2005-04-13
Domestic Profit 2005-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State