Search icon

PUBLISHER'S WAREHOUSE OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: PUBLISHER'S WAREHOUSE OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUBLISHER'S WAREHOUSE 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V22922
FEI/EIN Number 650312896

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

Mail Address: 142 WEST END AVENUE, KNOXVILLE, TN, 37922, US
Address: 8451 COOPER CREEK BLVD., UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDDLESTON JANA Secretary 142 WEST END AVE, KNOXVILLE, TN, 37922
WINEGARDNER, DEAN A. Director 3000 RIVER HAVEN POINT, KNOXVILLE, TN, 37922
WINEGARDNER, DEAN A. President 3000 RIVER HAVEN POINT, KNOXVILLE, TN, 37922
BROOKS, RONALD A. President 142 WEST END AVE, KNOXVILLE, TN, 37923
C.T. CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-12-30 - -
REGISTERED AGENT NAME CHANGED 1997-12-30 C T CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1997-12-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-07-09 8451 COOPER CREEK BLVD., UNIVERSITY PARK, FL 34201 -

Documents

Name Date
ANNUAL REPORT 1998-04-15
REINSTATEMENT 1997-12-30
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State