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 |
Name | Role | Address |
---|---|---|
HARRIS JANICE A | Agent | 3795 15TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HARRIS WILLIAM C | President | 3795 15TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HARRIS JANICE A | Director | 3795 15TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HARRIS JANICE A | Treasurer | 3795 15TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HARRIS JANICE A | Secretary | 3795 15TH AVE SW, NAPLES, FL, 34117 |
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 |
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