Search icon

SUNCOAST PLASTERING & ORNAMENTAL, INC.

Company Details

Entity Name: SUNCOAST PLASTERING & ORNAMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2000 (25 years ago)
Document Number: P00000058821
FEI/EIN Number 651003521
Address: 3816 SW HALE ST, PORT SAINT LUCIE, FL, 34953
Mail Address: 3816 SW HALE ST, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NEAL TROY R Agent 1543 S W MERCEDES AVENUE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
NEAL TROY R President 1543 S W MERCEDES AVENUE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
NEAL TROY R Secretary 1543 S W MERCEDES AVENUE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
NEAL TROY R Director 1543 S W MERCEDES AVENUE, PORT SAINT LUCIE, FL, 34953
KIENKE KATHLEEN M Director 3816 SW HALE ST., PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
KIENKE KATHLEEN M Vice President 3816 SW HALE ST., PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
KIENKE KATHLEEN M Treasurer 3816 SW HALE ST., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 1543 S W MERCEDES AVENUE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3816 SW HALE ST, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2006-04-27 3816 SW HALE ST, PORT SAINT LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State