Search icon

SUNCOAST FINANCIAL MARKETING, INC.

Company Details

Entity Name: SUNCOAST FINANCIAL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2001 (24 years ago)
Date of dissolution: 09 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: P01000063232
FEI/EIN Number 651117337
Address: 17113 Sweetwater Village Drive, Lakewood Ranch, FL, 34211, US
Mail Address: P.O. BOX 110759, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST FINANCIAL MARKETING 401(K) PROFIT SHARING PLAN AND TRUST 2012 651117337 2013-09-03 SUNCOAST FINANCIAL MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 525920
Sponsor’s telephone number 9414518441
Plan sponsor’s address 901 VENETIA BAY BLVD, SUITE 260, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2013-09-03
Name of individual signing BRUCE HEARON
Valid signature Filed with authorized/valid electronic signature
SUNCOAST FINANCIAL MARKETING 401(K) PROFIT SHARING PLAN AND TRUST 2012 651117337 2013-05-28 SUNCOAST FINANCIAL MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 525920
Sponsor’s telephone number 9414518441
Plan sponsor’s address 901 VENETIA BAY BLVD, SUITE 260, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing BRUCE HEARON
Valid signature Filed with authorized/valid electronic signature
SUNCOAST FINANCIAL MARKETING 401(K) PROFIT SHARING PLAN AND TRUST 2011 651117337 2012-05-14 SUNCOAST FINANCIAL MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 525920
Sponsor’s telephone number 9419554100
Plan sponsor’s address 1800 SECOND STREET, SUITE 785, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 651117337
Plan administrator’s name SUNCOAST FINANCIAL MARKETING
Plan administrator’s address 1800 SECOND STREET, SUITE 785, SARASOTA, FL, 34236
Administrator’s telephone number 9419554100

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing BRUCE HEARON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing BRUYCE HEARON
Valid signature Filed with authorized/valid electronic signature
SUNCOAST FINANCIAL MARKETING 401(K) PROFIT SHARING PLAN AND TRUST 2010 651117337 2011-07-07 SUNCOAST FINANCIAL MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 525920
Sponsor’s telephone number 9419554100
Plan sponsor’s address 1800 SECOND STREET, #785, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 651117337
Plan administrator’s name SUNCOAST FINANCIAL MARKETING
Plan administrator’s address 1800 SECOND STREET, #785, SARASOTA, FL, 34236
Administrator’s telephone number 9419554100

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing BRUCE HEARON
Valid signature Filed with authorized/valid electronic signature
SUNCOAST FINANCIAL MARKETING 2009 651117337 2010-07-14 SUNCOAST FINANCIAL MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 9419554100
Plan sponsor’s address 1800 SECOND STREET #785, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 651117337
Plan administrator’s name SUNCOAST FINANCIAL MARKETING
Plan administrator’s address 1800 SECOND STREET #785, SARASOTA, FL, 34236
Administrator’s telephone number 9419554100

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing SUNCOAST FINANCIAL MARKETING
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
Hearon Bruce Agent 17113 Sweetwater Village Drive, Lakewood Ranch, FL, 34211

President

Name Role Address
HEARON BRUCE President P.O. BOX 110759, Lakewood Ranch, FL, 34211

Director

Name Role Address
HEARON BRUCE Director P.O. BOX 110759, Lakewood Ranch, FL, 34211
HEARON MICHELLE Director P.O. BOX 110759, Lakewood Ranch, FL, 34211

Secretary

Name Role Address
HEARON MICHELLE Secretary P.O. BOX 110759, Lakewood Ranch, FL, 34211

Treasurer

Name Role Address
HEARON MICHELLE Treasurer P.O. BOX 110759, Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032612 HEARON ADVISORY GROUP EXPIRED 2011-04-01 2016-12-31 No data 1800 2ND STREET, # 785, SARASOTA, FL, 34236
G09000186044 THE ANNUITY CENTER EXPIRED 2009-12-17 2014-12-31 No data 1800 SECOND STREET, # 785, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 17113 Sweetwater Village Drive, Lakewood Ranch, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 17113 Sweetwater Village Drive, Lakewood Ranch, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2021-02-09 Hearon, Bruce No data
CHANGE OF MAILING ADDRESS 2016-01-15 17113 Sweetwater Village Drive, Lakewood Ranch, FL 34211 No data
NAME CHANGE AMENDMENT 2004-06-09 SUNCOAST FINANCIAL MARKETING, INC. No data
AMENDMENT 2003-01-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State