Entity Name: | SUNCOAST TRANSLATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 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: | P03000142733 |
FEI/EIN Number | 200457357 |
Address: | 14507 17TH AVE E, BRADENTON, FL, 34212, US |
Mail Address: | 14507 17TH AVE E, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMAR FRED | Agent | 14507 17TH AVE E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
JAMAR FRED | President | 14507 17TH AVE E, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-18 | 14507 17TH AVE E, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-18 | 14507 17TH AVE E, BRADENTON, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-18 | 14507 17TH AVE E, BRADENTON, FL 34212 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-18 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-06-28 |
ANNUAL REPORT | 2004-03-08 |
Domestic Profit | 2003-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State