Search icon

SUNCOAST MOTORS, INC.

Company Details

Entity Name: SUNCOAST MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: P04000147775
FEI/EIN Number 201826227
Address: 853 US 41 BYPASS S, VENICE, FL, 34285, US
Mail Address: 853 US 41 BYPASS S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO ROBERT Agent 853 US 41 BYPASS S, VENICE, FL, 34285

Director

Name Role Address
SHAPIRO ROBERT G Director 853 US 41 BYPASS, VENICE, FL, 34285

President

Name Role Address
SHAPIRO ROBERT G President 853 US 41 BYPASS S, VENICE, FL, 34285

Vice President

Name Role Address
SHAPIRO ROBERT G Vice President 853 US 41 BYPASS S, VENICE, FL, 34285

Treasurer

Name Role Address
SHAPIRO ROBERT G Treasurer 853 US 41 BYPASS, VENICE, FL, 34285

Secretary

Name Role Address
SHAPIRO ROBERT G Secretary 853 US 41 BYPASS S, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058045 SARASOTA SCOOTERS ACTIVE 2017-05-24 2027-12-31 No data 853 US HIGHWAY 41 BYP S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-15 SHAPIRO, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State