Search icon

S.J.E. OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: S.J.E. OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.J.E. OF SARASOTA, 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P99000008058
FEI/EIN Number 650891780

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

Address: 549 bog road, vassalboro, ME, 04989, US
Mail Address: 549 bog road, vassalboro, ME, 04989, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS SHIRLEY J President 2311 WALDEMERE STREET, SARASOTA, FL, 34239
STONER BETH Agent 2975 BEE RIDGE ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 549 bog road, vassalboro, ME 04989 -
CHANGE OF MAILING ADDRESS 2022-05-03 549 bog road, vassalboro, ME 04989 -
VOLUNTARY DISSOLUTION 2022-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 2975 BEE RIDGE ROAD, Suite D, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2011-04-07 STONER, BETH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State