Search icon

MIDAS OF SARASOTA #4, INC.

Company Details

Entity Name: MIDAS OF SARASOTA #4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2016 (9 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: P16000021808
Address: 2022 12 TH ST, SARASOTA, FL, 34237, US
Mail Address: 610 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PICHARDO JOSE Agent 610 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
PICHARDO JOSE President 610 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Treasurer

Name Role Address
PICHARDO JOSE Treasurer 610 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Director

Name Role Address
PICHARDO JOSE Director 610 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
MORA MARIA Director 14707 CHADDERTON CT, ORLANDO, FL, 32824
MARTINEZ- PICHARDO NILKA Director 14707 CHADDERTON CT, ORLANDO, FL, 32824

Vice President

Name Role Address
MORA MARIA Vice President 14707 CHADDERTON CT, ORLANDO, FL, 32824

Secretary

Name Role Address
MARTINEZ- PICHARDO NILKA Secretary 14707 CHADDERTON CT, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025753 MIDAS AUTO SERVICE CENTER EXPIRED 2016-03-10 2021-12-31 No data 2022 12 TH ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2022 12 TH ST, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 2022 12 TH ST, SARASOTA, FL 34237 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Domestic Profit 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State