SUNCOAST CONSTRUCTION SERVICES, INC. - Florida Company Profile

Entity Name: | SUNCOAST CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000146891 |
FEI/EIN Number | 320099180 |
Address: | 1121 PENINSULA RD, TARPON SPRINGS, FL, 34689-2941 |
Mail Address: | 5109 TILSON DR., NEWPORT RICHEY, FL, 34652 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OFRIA MICHAEL J | Director | 1121 PENINSULA RD, TARPON SPRINGS, FL, 346892941 |
OFRIA MICHAEL J | President | 1121 PENINSULA RD, TARPON SPRINGS, FL, 346892941 |
MCVEY BOBBY | Secretary | 12123 AUBURN AVE, HUDSON, FL, 34667 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-29 | 1121 PENINSULA RD, TARPON SPRINGS, FL 34689-2941 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-29 | ALL FLORIDA FIRM INC, | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-29 | 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2010-02-11 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-08-06 |
ANNUAL REPORT | 2006-08-04 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-07-09 |
Domestic Profit | 2003-12-03 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State