Search icon

SUNCOAST GROUP, INC. OF DELAWARE - Florida Company Profile

Company Details

Entity Name: SUNCOAST GROUP, INC. OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F96000000836
FEI/EIN Number 411824095

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

Address: 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN, 55343
Mail Address: 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN, 55343
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCULLY TIMOTHY Treasurer 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
WEISMAN ERIC Chief Executive Officer 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
WEISMAN ERIC Secretary 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
FAULKNER ROBERT Vice President 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
FAULKNER ROBERT Controller 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
WILLEY ROBERT A VCAO 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
ABBOT RANDY L VMPS 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343
BRUMMER DEBRA MV 10400 YELLOW CIRCLE DR, MINNEAPOLIS, MN, 55343
C T CORPORATION SYSTEM Agent -
SCULLY TIMOTHY Administrator 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN 55343 -
CHANGE OF MAILING ADDRESS 2004-09-08 10400 YELLOW CIRCLE DRIVE, TAX DEPT, MINNETONKA, MN 55343 -

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State