Search icon

SUNCOAST TRAIL ADVISORY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST TRAIL ADVISORY GROUP, 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N05000012153
FEI/EIN Number 331338460

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

Address: 1661 Blaise Dr., Brooksville, FL, 34601, US
Mail Address: 1661 Blaise Dr., Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diez Steve President 20 N. Main St, Brooksville, FL, 34601
Diez Steve Director 20 N. Main St, Brooksville, FL, 34601
Jay David Vice President 16739 Crews Lake Dr, SPRING HILL, FL, 34610
Jay David Director 16739 Crews Lake Dr, SPRING HILL, FL, 34610
Williams Owen Secretary 7044 Mariner Blvd, Spring Hill, FL, 34609
Williams Owen Director 7044 Mariner Blvd, Spring Hill, FL, 34609
Soleau Ray Treasurer 50 Pine St, Homosassa, FL, 34446
Soleau Ray Director 50 Pine St, Homosassa, FL, 34446
Diez Steve Agent 1661 Blaise Dr., Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 1661 Blaise Dr., Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2018-01-23 1661 Blaise Dr., Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1661 Blaise Dr., Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2016-04-12 Diez, Steve -
AMENDED AND RESTATEDARTICLES 2006-02-17 - -

Documents

Name Date
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State