Search icon

SARASOTA SOFTWARE SOLUTIONS, INC.

Company Details

Entity Name: SARASOTA SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2009 (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: P09000024165
FEI/EIN Number 650936844
Address: 1510 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34239
Mail Address: 1510 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PROBUS-STALEY DELAINA M Agent 4462 Friar Tuck Lane, SARASOTA, FL, 34232

DEV

Name Role Address
STALEY JOHN T DEV 4462 Friar Tuck Lane, SARASOTA, FL, 34232

President

Name Role Address
PROBUS-STALEY DELAINA M President 4462 Friar Tuck Lane, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4462 Friar Tuck Lane, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1510 SOUTH TUTTLE AVENUE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2010-04-30 1510 SOUTH TUTTLE AVENUE, SARASOTA, FL 34239 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000579097 TERMINATED 11-18209 CC 05 (02) MIAMI-DADE COUNTY COURT 2012-06-05 2017-09-04 $6215.72 BAST AMRON LLP, ONE SE THIRD AVENUE, SUITE 1440, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State