Search icon

SUNCOAST TARPON ROUND-UP, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST TARPON ROUND-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1999 (26 years ago)
Document Number: 735180
FEI/EIN Number 591668585

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

Address: 10722 59th Avenue, Seminole, FL, 33772, US
Mail Address: 901 34th Avenue North #7762, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Travis Dave President 5000 92nd Street North, Saint Petersburg, FL, 33708
ROEHM JAMES Vice President 10722 59TH AVENUE, SEMINOLE, FL, 33772
WOTRING KAREN G Treasurer 1171 Fox Hollow Road, Bybee, TN, 37713
Youhn Laurence T Secretary 7217 8th Avenue North, Saint Petersburg, FL, 33710
Travis Dave Agent 5000 92nd Street North, Saint Petersburg, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Travis, Dave -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5000 92nd Street North, Saint Petersburg, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10722 59th Avenue, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2017-05-01 10722 59th Avenue, Seminole, FL 33772 -
REINSTATEMENT 1999-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000808785 TERMINATED 1000000365842 PINELLAS 2012-10-22 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State