Search icon

PARTNERS OF SIESTA KEY, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERS OF SIESTA KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS OF SIESTA KEY, 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: 26 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000050299
FEI/EIN Number 650590769

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

Address: 133 SOUTH TAMIAMI TRAIL, VENICE, FL, 34285, US
Mail Address: 133 S. TAMIAMI TRL., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE CHERYL A President 1480 KEY WAY RD., ENGLEWOOD, FL, 34223
MOORE CHRISTOPHER Vice President 1480 KEYWAY RD, ENGLEWOOD, FL, 34223
HOGREVE, BRADLEY W. Agent 3700 S. TAMIAMI TRL., SUITE 201, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 133 SOUTH TAMIAMI TRAIL, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2001-01-10 133 SOUTH TAMIAMI TRAIL, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 1996-05-01 HOGREVE, BRADLEY W. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3700 S. TAMIAMI TRL., SUITE 201, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000699978 LAPSED 1000000377959 SARASOTA 2012-10-11 2022-10-17 $ 648.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J05000178092 ACTIVE 1000000018617 20052 50914 2005-11-09 2025-11-23 $ 12,407.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04000091389 LAPSED 1000000006261 20041 55266 2004-08-09 2024-08-25 $ 51,528.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000244568 LAPSED 1000000000349 20030 116674 2003-06-13 2023-08-27 $ 24,894.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000036295 TERMINATED 01023530034 20030 06403 2003-01-13 2008-01-29 $ 41,928.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934
J02000162788 TERMINATED 01020570009 20020 57517 2002-04-09 2007-04-24 $ 26,497.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State