Search icon

ELAN OF SARASOTA, INC.

Company Details

Entity Name: ELAN OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000067475
FEI/EIN Number 650948283
Address: 1925 RINGLING BLVD, SARASOTA, FL, 34236
Mail Address: 1925 RINGLING BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THEODORE GREGORY F Agent 5663 CABRERA COURT, SARASOTA, FL, 34238

Director

Name Role Address
THEODORE GREGORY F Director 5663 CABRERA COURT, SARASOTA, FL, 34238
WILSON PATRICIA T Director 4750 SWEET SHADE DRIVE, SARASOTA, FL, 34241

Vice President

Name Role Address
THEODORE GREGORY F Vice President 5663 CABRERA COURT, SARASOTA, FL, 34238

Treasurer

Name Role Address
THEODORE GREGORY F Treasurer 5663 CABRERA COURT, SARASOTA, FL, 34238

Secretary

Name Role Address
WILSON PATRICIA T Secretary 4750 SWEET SHADE DRIVE, SARASOTA, FL, 34241

President

Name Role Address
WILSON PATRICIA T President 4750 SWEET SHADE DRIVE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-20 5663 CABRERA COURT, SARASOTA, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 1925 RINGLING BLVD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2001-05-11 1925 RINGLING BLVD, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State