Entity Name: | SARASOTA BAY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARASOTA BAY REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2021 (4 years ago) |
Document Number: | P07000085426 |
FEI/EIN Number |
711035954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 Interstate Court,, SARASOTA, FL, 34240, US |
Mail Address: | 380 Interstate Court,, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGG SHERYL A | Director | 380 INTERSTATE COURT,, SARASOTA, FL, 34240 |
GREGG SHERYL A | Agent | 380 INTERSTATE COURT - STE. 204-C, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-07-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-29 | 380 INTERSTATE COURT - STE. 204-C, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2021-06-16 | 380 Interstate Court,, SUITE 204-C, SARASOTA, FL 34240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-26 | 380 Interstate Court,, SUITE 204-C, SARASOTA, FL 34240 | - |
AMENDMENT AND NAME CHANGE | 2019-01-18 | SARASOTA BAY REALTY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | GREGG, SHERYL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-17 |
Amendment | 2021-07-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
Amendment and Name Change | 2019-01-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State