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 |
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 |
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 | - | - |
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