Entity Name: | SUN COAST AAMCO MARKETING POOL, 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: | 31 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 1992 (32 years ago) |
Document Number: | 750440 |
FEI/EIN Number |
591775332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5802 S. Dale Mabry Hwy, Tampa, FL, 33611, US |
Mail Address: | 5802 S. Dale Mabry Hwy, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Chris | President | 1641 3rd St. S.W., Winer Haven, FL, 33880 |
Sullivan Chris | Director | 1641 3rd St. S.W., Winer Haven, FL, 33880 |
LAMEIER SCOTT | Treasurer | 5802 S. Dale Mabry Hwy, Tampa, FL, 33611 |
Minosh Sam | Vice President | 27989 US-19, Clearwater, FL, 33761 |
Minosh Sam | Director | 27989 US-19, Clearwater, FL, 33761 |
Sullivan Chris | Agent | 5802 S. Dale Mabry Hwy, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 5802 S. Dale Mabry Hwy, Tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 5802 S. Dale Mabry Hwy, Tampa, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 5802 S. Dale Mabry Hwy, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Sullivan, Chris | - |
REINSTATEMENT | 1992-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1985-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State