Entity Name: | SARASOTA REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARASOTA REMODELING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000021380 |
FEI/EIN Number |
272091305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 Oak Pond Dr., Osprey, FL, 34229, US |
Mail Address: | 809 Oak Pond Dr., Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILNER STEVEN P | President | 809 Oak Pond Dr., Osprey, FL, 34229 |
MILNER STEVEN P | Agent | 809 Oak Pond DR, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 809 Oak Pond Dr., Osprey, FL 34229 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 809 Oak Pond Dr., Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 809 Oak Pond DR, Osprey, FL 34229 | - |
NAME CHANGE AMENDMENT | 2012-08-13 | SARASOTA REMODELING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-01 |
Name Change | 2012-08-13 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State