Entity Name: | SUNCOAST THERAPY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000123067 |
FEI/EIN Number | 203438104 |
Address: | 6869 REISTERTOWN ROAD, NORTH PORT, FL, 34286 |
Mail Address: | 105 REDPINE LOOP, OLD BRIDGE, NJ, 08857 |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR RIETTE O | Agent | 6869 REISTERTOWN ROAD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
SINCLAIR RIETTE O | President | 6869 REISTERTOWN ROAD, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
SINCLAIR ANDREW | Vice President | 105 REDPINE LOOP, OLD BRIDGE, NJ, 08857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-21 | SINCLAIR, RIETTE O | No data |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 6869 REISTERTOWN ROAD, NORTH PORT, FL 34286 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State