Entity Name: | SUNCOAST COMMUNITY SERVICES, CORP. |
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: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N05000002469 |
FEI/EIN Number |
202481676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LUTHERAN SERVICES FLORIDA, INC., 3627 WEST WATERS AVE, TAMPA, FL, 33614, US |
Mail Address: | C/O LUTHERAN SERVICES FLORIDA, INC., 3627 WEST WATERS AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPES SAMUEL M | Chief Executive Officer | 3627 WEST WATERS AVE, TAMPA, FL, 33614 |
SIPES SAMUEL M | Agent | C/O LUTHERAN SERVICES FLORIDA, INC., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | C/O LUTHERAN SERVICES FLORIDA, INC., 3627 WEST WATERS AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | C/O LUTHERAN SERVICES FLORIDA, INC., 3627 WEST WATERS AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | C/O LUTHERAN SERVICES FLORIDA, INC., 3627 WEST WATERS AVE, TAMPA, FL 33614 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-10-15 | SUNCOAST COMMUNITY SERVICES, CORP. | - |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | SIPES, SAMUEL M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-04 |
Amendment | 2019-01-22 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State