Search icon

661 S. TAMIAMI TRAIL, INC.

Company Details

Entity Name: 661 S. TAMIAMI TRAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2003 (21 years ago)
Document Number: P99000018913
FEI/EIN Number 650910955
Mail Address: 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Address: 661 S. TAMIAMI TRAIL, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
SEIDEL BARRY C President 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
Seidel Brian S Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Seidel Adam S Director 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
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 661 S. TAMIAMI TRAIL, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2012-04-24 661 S. TAMIAMI TRAIL, Venice, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
AMENDMENT 2003-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2000-01-31 SEIDEL, BARRY C No data
NAME CHANGE AMENDMENT 1999-04-16 661 S. TAMIAMI TRAIL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State