Search icon

SARASOTA BUILDERS AND REMODELERS, INC.

Company Details

Entity Name: SARASOTA BUILDERS AND REMODELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1993 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000084505
FEI/EIN Number 65-0453209
Address: 3934 Sawyerwood Road, SARASOTA, FL 34233
Mail Address: 3934 Sawyerwood Road, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUS, MICHAEL M. Agent 3934 Sawyerwood Road, Sarasota, FL 34233-1815

President

Name Role Address
MARCUS, MICHAEL M. President 3934 Sawyerwood Road, Sarasota, FL 34233-1815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900346 SARASOTA REMODELERS EXPIRED 2008-01-07 2013-12-31 No data P.O. BOX 25915, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 3934 Sawyerwood Road, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2018-01-09 3934 Sawyerwood Road, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 3934 Sawyerwood Road, Sarasota, FL 34233-1815 No data
NAME CHANGE AMENDMENT 2002-04-22 SARASOTA BUILDERS AND REMODELERS, INC. No data
REGISTERED AGENT NAME CHANGED 1995-04-24 MARCUS, MICHAEL M. No data

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State