Search icon

SUNCOAST SUPPORT, INC.

Company Details

Entity Name: SUNCOAST SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000098392
FEI/EIN Number 450487985
Address: 5636 U S HWY 19, NEW PORT RICHEY, FL, 34652
Mail Address: P.O. BOX 1035, PORT RICHEY, FL, 34673
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY SHARON R Agent 5636 US 19, NEW PORT RICHEY, FL, 34652

President

Name Role Address
KELLY SHARON R President 5636 US 19, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
KELLY SHARON R Vice President 5636 US 19, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
KELLY SHARON R Secretary 5636 US 19, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
KELLY SHARON R Director 5636 US 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 5636 U S HWY 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 KELLY, SHARON R No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5636 US 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2004-03-09 5636 U S HWY 19, NEW PORT RICHEY, FL 34652 No data
AMENDMENT AND NAME CHANGE 2004-01-21 SUNCOAST SUPPORT, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-09
Amendment and Name Change 2004-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State