Search icon

THE FLORIDA SUNCOAST MG CAR CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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