Search icon

SARASOTA SHUTTERS, INC.

Company Details

Entity Name: SARASOTA SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000029823
FEI/EIN Number 721597797
Address: 4221 PALAU DRIVE, SARASOTA, FL, 34241
Mail Address: 4221 PALAU DRIVE, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MOYER MICHAEL R Agent 4221 PALAU DRIVE, SARASOTA, FL, 34241

President

Name Role Address
MOYER MICHAEL R President 4221 PALAU DRIVE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4221 PALAU DRIVE, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2009-04-30 4221 PALAU DRIVE, SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4221 PALAU DRIVE, SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2005-04-01 MOYER, MICHAEL R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000180825 TERMINATED 1000000017972 20052 50903 2005-11-09 2010-11-30 $ 4,678.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-06-06
ANNUAL REPORT 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State