Search icon

UNLIMITED REPAIRS OF SW FL INC

Company Details

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

Agent

Name Role Address
SANDERS FREDERICK J Agent 629 TARPON AVE, SARASOTA, FL, 34237

President

Name Role Address
SANDERS FREDERICK J President 2487 HUFFTON CIRCLE, SARASOTA, FL, 34235

Secretary

Name Role Address
SANDERS FREDERICK J Secretary 2487 HUFFTON CIRCLE, SARASOTA, FL, 34235
SANDERS FREDERICK GIII Secretary 2487 HUFFTON CIR, SARASOTA, FL, 34235

Vice President

Name Role Address
SANDERS FREDERICK GIII Vice President 2487 HUFFTON CIRCLE, SARASOTA, FL, 34235

Treasurer

Name Role Address
Sanders Raymond C Treasurer 2701 Heather Pl., Sarasota, FL, 34235

Events

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

Documents

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