Search icon

SARASOTA GRAPE, INC.

Company Details

Entity Name: SARASOTA GRAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000106496
FEI/EIN Number 203244710
Address: 850 S. TAMIAMI, SARASOTA, FL, 34236, US
Mail Address: 850 S. TAMIAMI, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PIZZUTO RICHARD Agent 850 S. TAMIAMI, SARASOTA, FL, 34236

President

Name Role Address
PIZZUTO RICHARD President 850 S. TAMIAMI, SARASOTA, FL, 34236

Vice President

Name Role Address
PIZZUTO RICHARD Vice President 850 S. TAMIAMI, SARASOTA, FL, 34236

Secretary

Name Role Address
PIZZUTO RICHARD Secretary 850 S. TAMIAMI, SARASOTA, FL, 34236

Treasurer

Name Role Address
PIZZUTO RICHARD Treasurer 850 S. TAMIAMI, SARASOTA, FL, 34236

Director

Name Role Address
PIZZUTO RICHARD Director 850 S. TAMIAMI, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017524 LAPSED 07-4789-CACE-21 17TH JUD CIR CRT BROWARD CTY 2007-10-12 2012-11-15 $25524.73 RCC ASSOCIATES, INC. C/O REGISTERED AGENT, STUART SOBEL, 201 ALHAMBRA CIRCLE SUITE 1102, CORAL GABLES, FL 33134
J07000188352 TERMINATED 1000000052400 20070 91835 2007-06-08 2027-06-20 $ 8,331.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2006-10-05
Domestic Profit 2005-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State