Entity Name: | ONE UP GOLF OF SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000036118 |
FEI/EIN Number | 593380096 |
Address: | 4014 S TAMIAMI TR, US HWY 41, SARASOTA, FL, 34231, US |
Mail Address: | 8405 SUNSTATE ST, TAMPA, LF, 33634, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS FREDERICK J | Agent | 1200 WEST PLATT STREET, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
SELLERS KENNETH L | President | 16709 WINDSOR PARK DRIVE, LUTZ, FL |
Name | Role | Address |
---|---|---|
SELLERS KENNETH L | Director | 16709 WINDSOR PARK DRIVE, LUTZ, FL |
SELLERS NANCY V | Director | 16709 WINDSOR PARK DRIVE, LUTZ, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | 4014 S TAMIAMI TR, US HWY 41, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-16 | 4014 S TAMIAMI TR, US HWY 41, SARASOTA, FL 34231 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000038756 | LAPSED | 01020120020 | 20020 12151 | 2002-01-23 | 2022-02-01 | $ 2,012.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-16 |
DOCUMENTS PRIOR TO 1997 | 1996-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State