Entity Name: | TSUNAMI SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000060335 |
FEI/EIN Number | 45-2652539 |
Address: | 100 CENTRAL AVE., STE 1022, SARASOTA, FL 34236 |
Mail Address: | 2020 BADLANDS DR., BRANDON, FL 33511 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY, SAMUEL DEAN | Agent | 1188 N. TAMIAMI TRAIL UNIT 503, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
YU, XIU YU | President | 1016 59TH ST, BROOKLYN, NY 11219 |
Name | Role | Address |
---|---|---|
YU, XIU YU | Director | 1016 59TH ST, BROOKLYN, NY 11219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | RAY, SAMUEL DEAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 1188 N. TAMIAMI TRAIL UNIT 503, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
Reg. Agent Change | 2015-04-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-25 |
Domestic Profit | 2011-06-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State