Entity Name: | SUNCOAST STORM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | N10000008971 |
Address: | 17916 SORRELWOOD CT, PARRISH, FL, 34219 |
Mail Address: | 17916 SORRELWOOD CT, PARRISH, FL, 34219 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAYER MELISSA C | Agent | 17916 SORRELWOOD CT, PARRISH, FL, 34219 |
Name | Role | Address |
---|---|---|
STRAYER MELISSA C | President | 17916 SORRELWOOD CT, PARRISH, FL, 34219 |
Name | Role | Address |
---|---|---|
TOLER CRAIG | Vice President | 13612 4TH AVE NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
GOELZ ELIZABETH V | Director | 8321 245TH ST E, MYAKKA CITY, FL, 34251 |
BROWN KEVIN R | Director | 6202 193RD ST E, BRADENTON, FL, 34211 |
MCDONALD STEPHANIE R | Director | 702 137TH ST NE, BRADENTON, FL, 34212 |
SCHAPPACHER THOMAS C | Director | 7350 261ST ST E, MYAKKA CITY, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-09-27 | No data | No data |
Name | Date |
---|---|
Amendment | 2010-09-27 |
Domestic Non-Profit | 2010-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State