Search icon

SUNCOAST AIR CONTRACTOR INC.

Company Details

Entity Name: SUNCOAST AIR CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000004063
FEI/EIN Number 412085725
Address: 3010 sw 14 pl, 13, Boynton Beach, FL, 33426, US
Mail Address: 6088 NW 66 WAY, PARKLAND, FL, 33067, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUDLEY MICHAEL Agent 3010 sw 14 pl, Boynton Beach, FL, 33426

President

Name Role Address
DUDLEY MICHAEL President 6088 NW 66 WAY, PARKLAND, FL, 33067

Vice President

Name Role Address
DUDLEY JEREMY P Vice President 3010 sw 14 pl, Boynton Beach, FL, 33426
DUDLEY BRENT W Vice President 3010 sw 14 pl, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-11-03 3010 sw 14 pl, 13, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3010 sw 14 pl, 13, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 3010 sw 14 pl, 13, Boynton Beach, FL 33426 No data
AMENDMENT AND NAME CHANGE 2010-05-24 SUNCOAST AIR CONTRACTOR INC. No data
AMENDMENT AND NAME CHANGE 2010-05-10 SUNCOAST AIR CONTRACTOR INC No data
AMENDMENT 2009-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-10 DUDLEY, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State