Search icon

7129 S. TAMIAMI TRAIL, INC.

Company Details

Entity Name: 7129 S. TAMIAMI TRAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000066184
FEI/EIN Number 650685161
Address: 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDEL BARRY C Agent 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Director

Name Role Address
SEIDEL BARRY C Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
SEIDEL LESLYE A Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

President

Name Role Address
SEIDEL BARRY C President 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Secretary

Name Role Address
SEIDEL LESLYE A Secretary 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1996-10-04 SEIDEL, BARRY C No data

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State