Search icon

TWO SENORITAS OF SARASOTA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TWO SENORITAS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (4 years ago)
Document Number: P95000054421
FEI/EIN Number 650596284
Address: 1355 MAIN ST, SARASOTA, FL, 34236, US
Mail Address: 1355 MAIN ST, SARASOTA, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Good Jeffrey President 1355 Main Street, Sarasota, FL, 34236
GOOD MITCHELL Vice President 1355 MAIN STREET, SARASOTA, FL, 34236
GOOD MITCHELL Secretary 1355 MAIN STREET, SARASOTA, FL, 34236
HESS MATTHEW Vice President 1355 MAIN STREET, SARASOTA, FL, 34236
HESS MATTHEW Treasurer 1355 MAIN STREET, SARASOTA, FL, 34236
Hess Matthew Agent 1355 MAIN ST, 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 - 1355 MAIN STREET, SARASOTA, FL, 34236
G21000152434 TAQUERIA AZUL ACTIVE 2021-11-16 2026-12-31 - 1355 MAIN STREET, SARASOTA, FL, 34236
G19000105289 EL MELVIN ACTIVE 2019-09-15 2029-12-31 - 1355 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT 2025-07-22 - -
AMENDMENT 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 Hess, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1355 MAIN ST, SARASOTA, FL 34236 -
REINSTATEMENT 2016-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2004-02-05 - -
CHANGE OF MAILING ADDRESS 1997-09-02 1355 MAIN ST, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-02 1355 MAIN ST, SARASOTA, FL 34236 -

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219844.00
Total Face Value Of Loan:
219844.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275700.00
Total Face Value Of Loan:
275700.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$219,844
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,231.75
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $219,841
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$275,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,816.94
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $275,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State