Search icon

SUNCOAST PAINTING & REFINISHING INC.

Company Details

Entity Name: SUNCOAST PAINTING & REFINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000114429
FEI/EIN Number 753133779
Address: 3795 15TH AVE SW, NAPLES, FL, 34117
Mail Address: 3795 15TH AVE SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS JANICE A Agent 3795 15TH AVE SW, NAPLES, FL, 34117

President

Name Role Address
HARRIS WILLIAM C President 3795 15TH AVE SW, NAPLES, FL, 34117

Director

Name Role Address
HARRIS JANICE A Director 3795 15TH AVE SW, NAPLES, FL, 34117

Treasurer

Name Role Address
HARRIS JANICE A Treasurer 3795 15TH AVE SW, NAPLES, FL, 34117

Secretary

Name Role Address
HARRIS JANICE A Secretary 3795 15TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3795 15TH AVE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2012-04-24 3795 15TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 3795 15TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2004-03-29 HARRIS, JANICE A No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
Off/Dir Resignation 2012-08-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-09-04
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State