Search icon

MICHAEL SAUNDERS NEW HOMES, INC.

Company Details

Entity Name: MICHAEL SAUNDERS NEW HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000083894
FEI/EIN Number 650705224
Address: 1801 MAIN STREET, SARASOTA, FL, 34236
Mail Address: 1801 MAIN STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REES PAULA Agent 1801 MAIN STREET, SARASOTA, FL, 34236

Director

Name Role Address
SAUNDERS MICHAEL Director 1801 MAIN ST., SARASOTA, FL
EISEMAN SAUL Director 1801 MAIN ST., SARASOTA, FL
BURKS RON Director 1801 MAIN STREET, SARASOTA, FL, 34236
REES PAULA Director 1801 MAIN STREET, SARASOTA, FL, 34236
SAUDERS DRAYTON Director 1801 MAIN STREET, SARASOTA, FL, 34236

President

Name Role Address
SAUNDERS MICHAEL President 1801 MAIN ST., SARASOTA, FL

Secretary

Name Role Address
EISEMAN SAUL Secretary 1801 MAIN ST., SARASOTA, FL

Treasurer

Name Role Address
EISEMAN SAUL Treasurer 1801 MAIN ST., SARASOTA, FL

Vice President

Name Role Address
REES PAULA Vice President 1801 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-01 REES, PAULA No data
NAME CHANGE AMENDMENT 1997-08-19 MICHAEL SAUNDERS NEW HOMES, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-29
AMENDMENT AND NAME CHANGE 1997-08-19
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State