Entity Name: | SARTAM INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARTAM INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P95000006563 |
FEI/EIN Number |
650560312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3271 SHAMROCK DR, VENICE, FL, 34293, US |
Mail Address: | JAMES HOPKINS, 3271 SHAMROCK DRIVE, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS JIM L | Chief Executive Officer | 3271 SHAMROCK DRIVE, VENICE, FL, 34293 |
PERRY HEATH | Secretary | 3309 MERITA DRIVE, HOLIDAY, FL, 34691 |
PERRY HEATH | Assistant Treasurer | 3309 MERITA DRIVE, HOLIDAY, FL, 34691 |
GAUDIEL REMO | Director | 329 SOUTH NOKOMIS AVENUE, VENICE, FL, 34285 |
CRISP DONALD T | Director | 6556 VAN CAMP STREET, NORTH PORT, FL, 34286 |
DEGUIA DANTON | Director | 750 NORTH MANASOTA KEY, ENGLEWOOD, FL, 34223 |
FITZPATRICK MICHAEL L | Director | 3271 SHAMROCK DRIVE, VENICE, FL, 34293 |
JAMES HOPKINS L | Agent | 3271 SHAMROCK DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-16 | 3271 SHAMROCK DR, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-16 | 3271 SHAMROCK DRIVE, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-16 | JAMES, HOPKINS LCHAIRMN | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-13 | 3271 SHAMROCK DR, VENICE, FL 34293 | - |
AMENDMENT | 1998-07-02 | - | - |
AMENDMENT | 1998-03-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000249595 | LAPSED | 2009 CA 008514 NC | 12TH JUD CIR. | 2014-12-05 | 2020-02-19 | $381,538.12 | EVAN DUKE, 2389 TAMIAMI TRAIL SOUTH, VENICE, FLORIDA 34293 |
J15000249603 | LAPSED | 2009 CA 008513 NC | 12TH JUD CIR. CT. | 2014-12-05 | 2020-02-19 | $127,904.60 | EVAN DUKE, 2389 TAMIAMI TRAIL SOUTH, VENICE, FLORIDA 34293 |
J11000589056 | TERMINATED | 1000000231952 | SARASOTA | 2011-09-06 | 2031-09-14 | $ 805.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-07-16 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-10-18 |
ANNUAL REPORT | 2000-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State