Search icon

SUNCOAST BROWNS BACKERS, INC.

Company Details

Entity Name: SUNCOAST BROWNS BACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Sep 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N00000006516
FEI/EIN Number 593672117
Address: 6419 BUTTE AVE., NEW PORT RICHEY, FL, 34653
Mail Address: 6419 BUTTE AVE., NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON RUSSELL Agent 6727 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653

President

Name Role Address
STOLTZ VIRGIL A President 6419 BUTTE AVE., NEW PORT RICHEY, FL, 34653

Director

Name Role Address
STOLTZ VIRGIL A Director 6419 BUTTE AVE, NEW PORT RICHEY, FL, 34653
SZILAGYI JIM Director 14413 DUANE CT, SPRING HILL, FL, 34610

Vice President

Name Role Address
SZILAGYI JIM Vice President 14413 DUANE CT, SPRING HILL, FL, 34610

Secretary

Name Role Address
STOLTZ VIRGIL A Secretary 6419 BUTTE AVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
STOLTZ VIRGIL A Treasurer 6419 BUTTE AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-07 THOMPSON, RUSSELL No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 6727 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-08-15
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State