Entity Name: | SUNCOAST HEALTHCARE EXECUTIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | N04000001271 |
FEI/EIN Number |
200704520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13014 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
Address: | 13014 N. Dale Mabry Hwy, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Anita | Director | 3530 Village Way, TAMPA, FL, 33629 |
SCHWER MELANIE | Treasurer | 13014 N Dale Mabry Hwy, Tampa, FL, 33618 |
Crutchfield Ann | Agent | 1720 Cypress Trace, Safety Harbor, FL, 34695 |
Crutchfield Ann | President | 1720 Cypress Trace Drive, Safety Harbor, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 1720 Cypress Trace, Safety Harbor, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 13014 N. Dale Mabry Hwy, 252, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 13014 N. Dale Mabry Hwy, 252, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Crutchfield, Ann | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-05-01 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State