Search icon

SUNCOAST AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: SUNCOAST AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 2006 (18 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: P06000123964
FEI/EIN Number 20-5680327
Address: 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654
Mail Address: 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ, ROBERTA Agent 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
KATZ, ROBERTA Vice President 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2012-03-21 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 11818 CASTINE STREET, NEW PORT RICHEY, FL 34654 No data
AMENDMENT 2011-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000675143 TERMINATED 1000000282610 POLK 2012-10-15 2032-10-17 $ 605.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2011-10-07
Amendment 2011-09-30
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-21
Off/Dir Resignation 2006-09-26
Domestic Profit 2006-09-26

Date of last update: 27 Jan 2025

Sources: Florida Department of State