Search icon

SAS HOSPITALITY CORP - Florida Company Profile

Company Details

Entity Name: SAS HOSPITALITY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAS HOSPITALITY CORP 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: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P09000042376
FEI/EIN Number 61-1596588

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

Address: 1451 North Tamiami Trail, North Fort Myers, FL, 33903, US
Mail Address: 1451 North Tamiami Trail, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sholl Steve A President 1451 North Tamiami Trail, North Fort Myers, FL, 33903
SHOLL STEPHEN A Agent 1451 North Tamiami Trail, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1451 North Tamiami Trail, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2019-04-30 1451 North Tamiami Trail, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1451 North Tamiami Trail, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2016-11-07 SHOLL, STEPHEN A -
REINSTATEMENT 2016-11-07 - -
PENDING REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-07
Domestic Profit 2009-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State