Search icon

SARMENTO FINANCIAL, INC.

Company Details

Entity Name: SARMENTO FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000049162
FEI/EIN Number 47-1070430
Address: 5555 GOLDEN GATE PARKWAY, SUITE 119, NAPLES, FL, 34116, US
Mail Address: 5555 GOLDEN GATE PARKWAY, SUITE 119, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARMENTO FINANCIAL INC. 401(K) 2018 471070430 2019-06-06 SARMENTO FINANCIAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 522190
Sponsor’s telephone number 2393482704
Plan sponsor’s address 5555 GOLDEN GATE PARKWAY 119, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing RICHARD EDWARDS
Valid signature Filed with authorized/valid electronic signature
SARMENTO FINANCIAL INC. 401(K) 2018 471070430 2019-11-21 SARMENTO FINANCIAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 522190
Sponsor’s telephone number 2393482704
Plan sponsor’s address 5555 GOLDEN GATE PARKWAY 119, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2019-11-21
Name of individual signing RICHARD EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-21
Name of individual signing RICHARD EDWARDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EDWARDS RICHARD J Agent 5555 GOLDEN GATE PARKWAY, NAPLES, FL, 34116

President

Name Role Address
EDWARDS RICHARD J President 5555 GOLDEN GATE PARKWAY, SUITE 119, NAPLES, FL, 34116

Director

Name Role Address
EDWARDS JOHN Director 2433 KINGS LAKE BLVD, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071794 FAMILY FINANCIAL CENTERS EXPIRED 2014-07-18 2019-12-31 No data 2433 KINGS LAKE BLVD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-08-17 No data No data
AMENDMENT 2018-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 EDWARDS, RICHARD J No data

Documents

Name Date
Amendment 2018-08-17
Amendment 2018-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-14
Domestic Profit 2014-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State