Search icon

SARASOTA HOME RESTORATION, INC.

Company Details

Entity Name: SARASOTA HOME RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P13000018134
FEI/EIN Number 46-2123926
Address: 6337 17TH ST CIR EAST, SARASOTA, FL, 34243, US
Mail Address: 6337 17TH ST CIR EAST, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2023 462123926 2024-05-24 SARASOTA HOME RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2022 462123926 2023-05-26 SARASOTA HOME RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2021 462123926 2022-05-24 SARASOTA HOME RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2020 462123926 2021-06-01 SARASOTA HOME RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2019 462123926 2020-06-30 SARASOTA HOME RESTORATION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 9418969898
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2019 462123926 2020-06-23 SARASOTA HOME RESTORATION INC 9
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 9418969898
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing AFAVERO2554
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2018 462123926 2019-05-22 SARASOTA HOME RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2017 462123926 2018-05-23 SARASOTA HOME RESTORATION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2016 462123926 2017-05-25 SARASOTA HOME RESTORATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature
SARASOTA HOME RESTORATION INC 401K PROFIT SHARING PLAN 2015 462123926 2016-06-13 SARASOTA HOME RESTORATION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 4074034110
Plan sponsor’s address 6337 17 TH STREET CIRCLE E, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing AMY FAVERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAHIQUEZ LUIS F Agent 16031 Tradwind Terrace, BRADENTON, FL, 34211

President

Name Role Address
MAHIQUEZ LUIS F President 6337 17TH ST CIR EAST, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020686 LIGHTNING RESTORATION OF SARASOTA EXPIRED 2013-02-28 2018-12-31 No data 6337 17TH STREET CIR E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 16031 Tradwind Terrace, BRADENTON, FL 34211 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State