Search icon

SARASOTA GROOMING COMPANY, INC.

Company Details

Entity Name: SARASOTA GROOMING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2010 (14 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: P10000099699
FEI/EIN Number 204624178
Address: 3321 Belmont Blvd, Sarasota, FL, 34232, US
Mail Address: 3321 Belmont Blvd, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KALLISH NICOLE S Agent 3321 Belmont Blvd, Sarasota, FL, 34232

President

Name Role Address
KALLISH NICOLE S President 3321 Belmont Blvd, Sarasota, FL, 34232

Secretary

Name Role Address
KALLISH NICOLE S Secretary 3321 Belmont Blvd, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115346 DOGGY DETAILERS MOBILE GROOMING EXPIRED 2010-12-16 2015-12-31 No data 4224 YORKETOWNE RD., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 3321 Belmont Blvd, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2017-03-28 3321 Belmont Blvd, Sarasota, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 3321 Belmont Blvd, Sarasota, FL 34232 No data
NAME CHANGE AMENDMENT 2013-12-09 SARASOTA GROOMING COMPANY, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
Name Change 2013-12-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State