Search icon

SUNCOAST EVERSHARP, INC.

Company Details

Entity Name: SUNCOAST EVERSHARP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1985 (39 years ago)
Document Number: M07797
FEI/EIN Number 59-2493938
Address: 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868
Mail Address: 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BLUE, SUSAN J Agent 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

Vice President

Name Role Address
Triplett, Wilford E Vice President 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

Secretary

Name Role Address
Triplett, Wilford E Secretary 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

Director

Name Role Address
Triplett, Wilford E Director 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868
Hutchenson, Lorena S Director 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868
BLUE, SUSAN J. Director 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

Officer

Name Role Address
Hutchenson, Lorena S Officer 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

President

Name Role Address
BLUE, SUSAN J. President 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

Treasurer

Name Role Address
BLUE, SUSAN J. Treasurer 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119806 A-1 SHARPENING ACTIVE 2020-09-15 2025-12-31 No data 1066 MOTORCOACH DR, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868 No data
CHANGE OF MAILING ADDRESS 2009-04-11 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 BLUE, SUSAN J No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1066 MOTORCOACH DRIVE, POLK CITY, FL 33868 No data
REINSTATEMENT 1985-11-25 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State