Search icon

YODER CONSTRUCTION OF SARASOTA, INC.

Company Details

Entity Name: YODER CONSTRUCTION OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000012494
FEI/EIN Number 46-2017944
Address: 5346 S.W. DEES AVENUE, ARCADIA, FL, 34266
Mail Address: 5346 S.W. DEES AVENUE, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
DUDASH MICHAEL J Agent 5346 S.W. DEES AVENUE, ARCADIA, FL, 34266

President

Name Role Address
DUDASH MICHAEL J President 5346 S.W. DEES AVENUE, ARCADIA, FL, 34266

Vice President

Name Role Address
Yoder Philip A Vice President 5346 SW Dees Ave, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000654469 LAPSED 2017 CA 1561 SARASOTA, CO. 2017-11-20 2022-12-01 $57,448.61 HS SUPPLY CONSTRUCTION SUPPLY, LTD. DBA, HD SUPPLY WHITE CAP CONST SUPPLY, 501 CHURCH STREET, ORLANDO, FLORIDA 32805
J17000524662 ACTIVE 1000000756666 DESOTO 2017-09-07 2027-09-13 $ 422.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000455818 LAPSED 17-003-D7 LEON 2017-06-28 2022-08-09 $39,719.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-09-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State