Search icon

SUNCOAST GRAPHICS FACTORY, INC.

Company Details

Entity Name: SUNCOAST GRAPHICS FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 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: P03000132081
FEI/EIN Number 200413572
Address: 2512 SUCCESS DR, ODESSA, FL, 33556
Mail Address: 2512 SUCCESS DR, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST GRAPHICS FACTORY INC 401(K) PLAN 2010 200413572 2012-04-26 SUNCOAST GRAPHICS FACTORY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 323100
Sponsor’s telephone number 7273760890
Plan sponsor’s address 2512 SUCCESS DRIVE, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 200413572
Plan administrator’s name SUNCOAST GRAPHICS FACTORY INC
Plan administrator’s address 2512 SUCCESS DRIVE, ODESSA, FL, 33556
Administrator’s telephone number 7273760890

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature
SUNCOAST GRAPHICS FACTORY INC 401(K) PLAN 2009 200413572 2011-03-29 SUNCOAST GRAPHICS FACTORY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 323100
Sponsor’s telephone number 7273760890
Plan sponsor’s address 2512 SUCCESS DRIVE, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 200413572
Plan administrator’s name SUNCOAST GRAPHICS FACTORY INC
Plan administrator’s address 2512 SUCCESS DRIVE, ODESSA, FL, 33556
Administrator’s telephone number 7273760890

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRETON RONALD Agent 2512 WINSLOE DRIVE, TRINITY, FL, 34655

President

Name Role Address
BENOIT DOUGLAS President 1451 WYNDHAM COURT, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
BRETON RONALD Vice President 2512 WINSLOE DR., TRINITY, FL, 34655

Secretary

Name Role Address
BRETON DEBORAH Secretary 2512 WINSLOE DR, TRINITY, FL, 34655

Treasurer

Name Role Address
BRETON DEBORAH Treasurer 2512 WINSLOE DR., TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2512 SUCCESS DR, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2007-05-01 2512 SUCCESS DR, ODESSA, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-10 2512 WINSLOE DRIVE, TRINITY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Amendment 2011-03-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State