Entity Name: | SUNCOAST INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000059672 |
FEI/EIN Number | 593657461 |
Address: | 4395 CORPORATE SQUARE, NAPLES, 34104, UN |
Mail Address: | PMB 562 B, 220 N. ZAPATA HIGHWAY #11, LAREDO, TX, 78043 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDDLE MELINDA P | Agent | 2500 SOUTH AIRPORT ROAD, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
PEREZ-PEARSON MIRNA A | President | PMB 562 220 N. ZAPATA HGY #11, LAREDO, TX, 78043 |
Name | Role | Address |
---|---|---|
Gracey Daniela E | Vice President | 9531 Hanging Rock Road, Raleigh, NC, 27613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 4395 CORPORATE SQUARE, NAPLES 34104 UN | No data |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 4395 CORPORATE SQUARE, NAPLES 34104 UN | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-24 |
AMENDED ANNUAL REPORT | 2018-07-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State