Search icon

SARTAM INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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