Entity Name: | SUNCOAST OPERATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2010 (14 years ago) |
Document Number: | P08000018197 |
FEI/EIN Number | 510669076 |
Address: | 4700 Del Sol Blvd, SARASOTA, FL, 34243, US |
Mail Address: | 4700 Del Sol Blvd, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNCOAST OPERATIONS, INC., KENTUCKY | 0779220 | KENTUCKY |
Headquarter of | SUNCOAST OPERATIONS, INC., KENTUCKY | 0902548 | KENTUCKY |
Name | Role | Address |
---|---|---|
THOMPSON DAN K | Agent | 4700 DEL SOL BLVD, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
THOMPSON DAN K | President | 4700 DEL SOL BLVD, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
THOMPSON DAN K | Director | 4700 DEL SOL BLVD, SARASOTA, FL, 34243 |
THOMPSON BARBARA H | Director | 4700 DEL SOL BLVD, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
THOMPSON BARBARA H | Secretary | 4700 DEL SOL BLVD, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08063700142 | CRUIZERS CAR WASH | EXPIRED | 2008-03-03 | 2013-12-31 | No data | 7214 WESTMORELAND DR, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-20 | 4700 Del Sol Blvd, SARASOTA, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 4700 Del Sol Blvd, SARASOTA, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 4700 DEL SOL BLVD, SARASOTA, FL 34243 | No data |
MERGER | 2010-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000110219 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State