Search icon

SUNCOAST OPERATIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUNCOAST OPERATIONS, INC., KENTUCKY 0779220 KENTUCKY
Headquarter of SUNCOAST OPERATIONS, INC., KENTUCKY 0902548 KENTUCKY

Agent

Name Role Address
THOMPSON DAN K Agent 4700 DEL SOL BLVD, SARASOTA, FL, 34243

President

Name Role Address
THOMPSON DAN K President 4700 DEL SOL BLVD, SARASOTA, FL, 34243

Director

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

Secretary

Name Role Address
THOMPSON BARBARA H Secretary 4700 DEL SOL BLVD, SARASOTA, FL, 34243

Fictitious Names

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

Events

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

Documents

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