Search icon

SUNCOAST REALTY SERVICES, INC.

Company Details

Entity Name: SUNCOAST REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1981 (44 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 697281
FEI/EIN Number 59-2112859
Address: 1206 SE HWY 19, CRYSTAL RIVER, FL 34429
Mail Address: 1206 SE HWY 19, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, C.J. Agent 1366 S. ESTATE PT, INVERNESS, FL 34450

President

Name Role Address
DIXON, C.J. President 1366 S ESTATE PT, INVERNESS, FL 34450

Secretary

Name Role Address
DIXON, C.J. Secretary 1366 S ESTATE PT, INVERNESS, FL 34450

Treasurer

Name Role Address
DIXON, C.J. Treasurer 1366 S ESTATE PT, INVERNESS, FL 34450

Director

Name Role Address
DIXON, C.J. Director 1366 S ESTATE PT, INVERNESS, FL 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059898 SUNCOAST REALTY EXPIRED 2013-06-14 2018-12-31 No data 1206 SE US 19, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-15 DIXON, C.J. No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-15 1366 S. ESTATE PT, INVERNESS, FL 34450 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1206 SE HWY 19, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1994-05-01 1206 SE HWY 19, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State