Entity Name: | SOCIALLY RESPONSIBLE REAL ESTATE INITIATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2023 (a year ago) |
Document Number: | P07000052785 |
FEI/EIN Number | 208972566 |
Address: | 7053 74th Street Circle East, Bradenton, FL, 34203, US |
Mail Address: | C/O Brian Palmer CPA, 5652 Marquesas Circle, Sarasota, FL, 34233, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PALMER ACCOUNTING GROUP, PA | Agent |
Name | Role | Address |
---|---|---|
LABONTE WARREN | President | 7053 74th Street Circle East, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000037063 | SIESTA KEY BEACH PAVILION | EXPIRED | 2011-04-14 | 2016-12-31 | No data | 2937 BEE RIDGE RD, SUITE 2, SARASOTA, FL, 34239 |
G10000016754 | MERMAIDS ICE CREAM | EXPIRED | 2010-03-22 | 2015-12-31 | No data | 5263 OCEAN BLVD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 7053 74th Street Circle East, Bradenton, FL 34203 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 7053 74th Street Circle East, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Palmer Accounting Group, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 5652 Marquesas Circle, Sarasota, FL 34233 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-24 |
ANNUAL REPORT | 2022-03-05 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State