Search icon

TWO SENORITAS OF SARASOTA, INC.

Company Details

Entity Name: TWO SENORITAS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P95000054421
FEI/EIN Number 65-0596284
Address: 1355 MAIN ST, SARASOTA, FL 34236
Mail Address: 1355 MAIN ST, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Hess, Matthew Agent 1355 MAIN ST, SARASOTA, FL 34236

President

Name Role Address
Good, Jeffrey President 1355 Main Street, Sarasota, FL 34236

Vice President

Name Role Address
GOOD, MITCHELL Vice President 1355 MAIN STREET, SARASOTA, FL 34236
HESS, MATTHEW Vice President 1355 MAIN STREET, SARASOTA, FL 34236

Secretary

Name Role Address
GOOD, MITCHELL Secretary 1355 MAIN STREET, SARASOTA, FL 34236

Treasurer

Name Role Address
HESS, MATTHEW Treasurer 1355 MAIN STREET, SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152433 TWO SENORITAS ACTIVE 2021-11-16 2026-12-31 No data 1355 MAIN STREET, SARASOTA, FL, 34236
G21000152434 TAQUERIA AZUL ACTIVE 2021-11-16 2026-12-31 No data 1355 MAIN STREET, SARASOTA, FL, 34236
G19000105289 EL MELVIN ACTIVE 2019-09-15 2029-12-31 No data 1355 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-01 Hess, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1355 MAIN ST, SARASOTA, FL 34236 No data
REINSTATEMENT 2016-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2004-02-05 No data No data
CHANGE OF MAILING ADDRESS 1997-09-02 1355 MAIN ST, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-02 1355 MAIN ST, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
Amendment 2021-12-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State