Entity Name: | THE FLORIDA SUNCOAST MG CAR CLUB, 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: | 23 Apr 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N48558 |
FEI/EIN Number |
593155570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2573 Frisco Dr., Clearwater, FL, 33761, US |
Mail Address: | 2573 Frisco Dr., Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spicer Lorraine | Agent | 2573 FRISCO DR, CLEARWATER, FL, 337613821 |
LENHARD GLENN | Director | 930 Monticello Blvd., ST PETERSBURG, FL, 33703 |
Spicer Lorraine | Treasurer | 2573 FRISCO DR, Clearwater, FL, 33761 |
LENHARD GAIL | Secretary | 930 Monticello Blvd., ST. PETERSBURG, FL, 33703 |
Carson Barrie | President | 2573 Frisco Dr., Clearwater, FL, 33761 |
Cormier Michael | Director | 6415 Meadowlark Lane, Bradenton, FL, 34210 |
Rauch Bruce | Director | 8632 18th Way North, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 2573 Frisco Dr., Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-13 | Spicer, Lorraine | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 2573 FRISCO DR, CLEARWATER, FL 33761-3821 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 2573 Frisco Dr., Clearwater, FL 33761 | - |
REINSTATEMENT | 1998-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State