Search icon

BATH CREST OF SARASOTA, INC.

Company Details

Entity Name: BATH CREST OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000023455
FEI/EIN Number 650738588
Address: 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286
Mail Address: 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
METZGER JENNIFER M Agent 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286

Director

Name Role Address
METZGER JENNIFER M Director 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286
METZGER JOHN B Director 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286

Vice President

Name Role Address
METZGER JENNIFER M Vice President 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286

Secretary

Name Role Address
METZGER JENNIFER M Secretary 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286

President

Name Role Address
METZGER JOHN B President 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286

Treasurer

Name Role Address
METZGER JOHN B Treasurer 2434 BLUEBIRD AVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 2434 BLUEBIRD AVE, NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2001-04-25 2434 BLUEBIRD AVE, NORTH PORT, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 2434 BLUEBIRD AVE, NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2000-02-04 METZGER, JENNIFER M No data

Documents

Name Date
ANNUAL REPORT 2002-04-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-31
Domestic Profit Articles 1997-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State