Search icon

SUNCOAST NATURALS, INC.

Company Details

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

Agent

Name Role Address
REILLY WILLIAM J Agent 5447 NW 42ND AVE., BOCA RATON, FL, 33496

Chairman

Name Role Address
REILLY WILLIAM J Chairman 5447 NW 42ND AVE., BOCA RATON, FL, 33496

President

Name Role Address
REILLY WILLIAM J President 5447 NW 42ND AVE., BOCA RATON, FL, 33496

Director

Name Role Address
HAGAN THOMAS Director 401 BROADWAY, SUITE 912, NEW YORK, NY, 10013

Secretary

Name Role Address
HAGAN THOMAS Secretary 401 BROADWAY, SUITE 912, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

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

Documents

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