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 |
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 |
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 | - | - |
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