Search icon

SIESTA KEY SAILING, INC. - Florida Company Profile

Company Details

Entity Name: SIESTA KEY SAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIESTA KEY SAILING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000035945
FEI/EIN Number 650851871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 MARINA PLAZA, SLIP E-19, SARASOTA, FL, 34236, US
Mail Address: PO BOX 51173, SARASOTA, FL, 34232
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WINKLE MARY Agent 3859 BEE RIDGE ROAD, SARASOTA, FL, 34233
SOLOMON JANET Director PO BOX 51173, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 2 MARINA PLAZA, SLIP E-19, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-04-27 2 MARINA PLAZA, SLIP E-19, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2011-04-27 VAN WINKLE, MARY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3859 BEE RIDGE ROAD, 202, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State