Search icon

S/C OF SARASOTA INC.

Company Details

Entity Name: S/C OF SARASOTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P13000064085
FEI/EIN Number 46-3308944
Address: 1221 S SUMTER BOULEVARD, NORTH PORT, FL, 34287, US
Mail Address: 1221 S SUMTER BOULEVARD, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Parent Darren Agent 1221 S SUMTER BLVD, N PORT, FL, 34287

Vice President

Name Role Address
AGGIMENTI SALVATORE Vice President 1221 S SUMTER BOULEVARD, NORTH PORT, FL, 34287

President

Name Role Address
PARENT DARREN President 1482 PURPLE LANE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028778 ZIO'S PIZZA ACTIVE 2020-03-05 2025-12-31 No data 1221 S. SUMTER BLVD., NORTH PORT, FL, 34287
G13000109328 ZIO'S PIZZA EXPIRED 2013-11-06 2018-12-31 No data 1221 S SUMTER BLVD, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-10 Parent, Darren No data
AMENDMENT 2021-12-06 No data No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 1221 S SUMTER BLVD, N PORT, FL 34287 No data
AMENDMENT 2017-10-20 No data No data
AMENDMENT 2017-10-18 No data No data
REINSTATEMENT 2017-02-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000128249 ACTIVE 1000000776788 SARASOTA 2018-03-20 2038-03-28 $ 2,892.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000021717 LAPSED 2016-SC-002601-NC SARASOTA COUNTY COURT 2018-01-06 2023-01-16 $3,757.55 SUPREME ENERGY, INC. A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
Amendment 2021-12-06
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
Amendment 2017-10-20
Amendment 2017-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State