Entity Name: | SARASOTA PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARASOTA PROPERTY MANAGEMENT, 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: | 28 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | P09000037967 |
FEI/EIN Number |
943479304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 Magic Oak Ln, SARASOTA, FL, 34232, US |
Mail Address: | 3389 Magic Oak Ln, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT JOSEPH R | President | 3389 Magic Oak Ln, SARASOTA, FL, 34232 |
KNIGHT JOSEPH R | Agent | 3389 Magic Oak Ln, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-16 | 3389 Magic Oak Ln, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2021-12-16 | 3389 Magic Oak Ln, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-16 | KNIGHT, JOSEPH R | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-16 | 3389 Magic Oak Ln, SARASOTA, FL 34232 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-12-16 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State