Entity Name: | UNLIMITED REPAIRS OF SW FL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000101691 |
FEI/EIN Number | 263734950 |
Address: | 629 TARPON AVE, SARASOTA, FL, 34237, US |
Mail Address: | 629 TARPON AVE, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS FREDERICK J | Agent | 629 TARPON AVE, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
SANDERS FREDERICK J | President | 2487 HUFFTON CIRCLE, SARASOTA, FL, 34235 |
Name | Role | Address |
---|---|---|
SANDERS FREDERICK J | Secretary | 2487 HUFFTON CIRCLE, SARASOTA, FL, 34235 |
SANDERS FREDERICK GIII | Secretary | 2487 HUFFTON CIR, SARASOTA, FL, 34235 |
Name | Role | Address |
---|---|---|
SANDERS FREDERICK GIII | Vice President | 2487 HUFFTON CIRCLE, SARASOTA, FL, 34235 |
Name | Role | Address |
---|---|---|
Sanders Raymond C | Treasurer | 2701 Heather Pl., Sarasota, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-28 | 629 TARPON AVE, SARASOTA, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-28 | 629 TARPON AVE, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-10 | 629 TARPON AVE, SARASOTA, FL 34237 | No data |
AMENDMENT | 2010-07-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-05-10 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-13 |
Amendment | 2010-07-26 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State