Search icon

J & A ENTERPRISES OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: J & A ENTERPRISES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: P99000086314
FEI/EIN Number 650950948

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

Address: 4095 SAWYER CT., SARASOTA, FL, 34233
Mail Address: 4095 SAWYER CT., SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCCIARONE JEROME N Director 4095 SAWYER CT., SARASOTA, FL, 34233
TUCCIARONE ANGELA K Director 4095 SAWYER CT., SARASOTA, FL, 34233
BARTLETT CHARLES J Agent 2033 MAIN ST., STE. 600, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027547 TRAIL GENERATOR & STARTERS EXPIRED 2019-02-26 2024-12-31 - 4095 SAWYER CT, SARASOTA, FL, 34233
G14000041150 TRAIL GENERATORS & STARTERS EXPIRED 2014-04-24 2019-12-31 - 4095 SAWYER CT., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-03 - -
REGISTERED AGENT NAME CHANGED 2016-05-03 BARTLETT, CHARLES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-05-03
ANNUAL REPORT 2014-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State