Search icon

SARASOTA ENCHANTED FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA ENCHANTED FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA ENCHANTED FLORIST, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V62147
FEI/EIN Number 650360220

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

Address: 8419 S. TAMIAMI, TR., SARASOTA, FL, 34238, US
Mail Address: 8419 S. TAMIAMI TR., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAST, SUSAN I. Agent 8419 S TAMIMAI TRAIL, SARASOTA, FL, 34238
FAST BRUCE Director 8584 WOODBRIAR DR, SARASOTA, FL
FAST, SUSAN I. Director 8419 S. TAMIAMI TR., SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-10 8419 S TAMIMAI TRAIL, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 8419 S. TAMIAMI, TR., SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 1993-05-01 8419 S. TAMIAMI, TR., SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State