Search icon

SUNCOAST AUTOMATION 2000, INC.

Company Details

Entity Name: SUNCOAST AUTOMATION 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000010143
FEI/EIN Number 593622027
Address: 10419 S Drew Bryant Cir, Floral City, FL, 34436, US
Mail Address: 10419 S Drew Bryant Cir, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
LUKOSZEK RICHARD Agent 10419 S Drew Bryant Cir, Floral City, FL, 34436

President

Name Role Address
LUKOSZEK RICHARD President 10419 S Drew Bryant Cir, Floral City, FL, 34436

Vice President

Name Role Address
Brush Grazyna Vice President 3551 Forestdale Drive, Burlington, NC, 27215

Secretary

Name Role Address
Fowler Janette Secretary 1200 Amberlight Cir, Salisbury, NC, 28144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-01-16 10419 S Drew Bryant Cir, Floral City, FL 34436 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 10419 S Drew Bryant Cir, Floral City, FL 34436 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 10419 S Drew Bryant Cir, Floral City, FL 34436 No data
REGISTERED AGENT NAME CHANGED 2016-01-24 LUKOSZEK, RICHARD No data
REINSTATEMENT 2001-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State