Entity Name: | SUNCOAST MORTGAGE CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000135388 |
FEI/EIN Number | 201688947 |
Address: | 12000 N. DALE MABRY HWY 262, TAMPA, FL, 33618 |
Mail Address: | 12000 N. DALE MABRY HWY 262, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, JR. FREDERICK A | Agent | 4213 RACCOON LOOP, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
TAYLOR, JR. FREDERICK A | President | 4213 RACCOON LOOP, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
TAYLOR, JR. FREDERICK A | Chief Executive Officer | 4213 RACCOON LOOP, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-06 | 12000 N. DALE MABRY HWY 262, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-06 | 12000 N. DALE MABRY HWY 262, TAMPA, FL 33618 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-27 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-30 |
Domestic Profit | 2004-09-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State