Entity Name: | SUNCOAST NATURALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2002 (22 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F02000006141 |
FEI/EIN Number | 020656132 |
Address: | 5422 CARRIER DRIVE, STE. 309, ORLANDO, FL, 32819 |
Mail Address: | 5447 NW 42ND AVE., BOCA RATON, FL, 33496 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REILLY WILLIAM J | Agent | 5447 NW 42ND AVE., BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
REILLY WILLIAM J | Chairman | 5447 NW 42ND AVE., BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
REILLY WILLIAM J | President | 5447 NW 42ND AVE., BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
HAGAN THOMAS | Director | 401 BROADWAY, SUITE 912, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
HAGAN THOMAS | Secretary | 401 BROADWAY, SUITE 912, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900018234 | LAPSED | 03-CA-3381; DIV. 35 | 9TH JUD CIR CRT ORANGE CTY FL | 2005-05-09 | 2010-10-31 | $57568.17 | BERLIN PACKAGING, LLC., 111 NORTH CANAL STREET, SUITE 300, CHICAGO, IL 33496 |
J06000003843 | LAPSED | CA 011032 XXXX MB | PALM BEACH COUNTY CIRCUIT COUR | 2005-01-05 | 2011-01-04 | $325,089 | JULIA CUYPERS-YOUNG, ET AL., C/O WARDKIM LLLP, SUITE 2600, ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL 33394 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
Foreign Profit | 2002-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State