Search icon

SARRETT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: SARRETT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARRETT CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000075743
FEI/EIN Number 263173490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1306 Nokomis Ave S, Venice, FL, 34285, US
Mail Address: 1306 Nokomis Ave S, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SARRETT CORPORATION, COLORADO 20131712169 COLORADO

Key Officers & Management

Name Role Address
BURTWELL DARRIN R President 1306 Nokomis Ave. S, Venice, FL, 34285
CMC INTERNATIONAL ACQUISITIONS & HOLDINGS CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 1306 Nokomis Ave S, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-01-20 1306 Nokomis Ave S, Venice, FL 34285 -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State