Search icon

NATALIE'S OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: NATALIE'S OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NATALIE'S OF SARASOTA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000054254
FEI/EIN Number 65-0426971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8620 S. TAMIAMI TRAIL, UNIT H, SARASOTA, FL 34238
Mail Address: 8620 S. TAMIAMI TRAIL, UNIT H, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELLO, JOANN Agent 8620 S. TAMIAMI TRAIL, UNIT H, SARASOTA, FL 34238
MARTELLO, JOANN M President 5366 SARA POINT, SARASOTA, FL 34232
MARTELLO, JOANN M Director 5366 SARA POINT, SARASOTA, FL 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-22 8620 S. TAMIAMI TRAIL, UNIT H, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2007-09-05 MARTELLO, JOANN -
REGISTERED AGENT ADDRESS CHANGED 2007-09-05 8620 S. TAMIAMI TRAIL, UNIT H, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 8620 S. TAMIAMI TRAIL, UNIT H, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-11
Reg. Agent Change 2007-09-05
Off/Dir Resignation 2007-09-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State