Search icon

SUNCOAST GARAGE DOORS & OPERATOR CO., INC.

Company Details

Entity Name: SUNCOAST GARAGE DOORS & OPERATOR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P01000000157
FEI/EIN Number 593692984
Address: 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433
Mail Address: 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WILCHYNSKI JOHN Agent 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433

President

Name Role Address
WILCHYNSKI JOHN President 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433

Director

Name Role Address
WILCHYNSKI JOHN Director 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433
WILCHYNSKI ROSANNA Director 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433

Secretary

Name Role Address
WILCHYNSKI ROSANNA Secretary 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433

Treasurer

Name Role Address
WILCHYNSKI ROSANNA Treasurer 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025932 US DOOR CONTOL .COM EXPIRED 2013-03-15 2018-12-31 No data 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433
G11000043945 BUTTERFLYWORKX EXPIRED 2011-05-06 2016-12-31 No data 7910 N FAIRPORT AVE, DUNNELLON, FL, 34433
G10000038196 BUTTERFLY SUPPLY EXPIRED 2010-04-30 2015-12-31 No data 7910 NORTH FAIRPORT AVE., DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 WILCHYNSKI, JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2005-11-04 No data No data
AMENDMENT 2004-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State