Search icon

SUNCOAST RENOVATIONS & DESIGNS, INC.

Company Details

Entity Name: SUNCOAST RENOVATIONS & DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P08000022127
FEI/EIN Number 262047111
Address: 115 ASTRA WAY, ST JOHNS, FL, 32259, US
Mail Address: 115 ASTRA WAY, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST RENOVATIONS & DESIGNS 401(K) PROFIT SHARING PLAN 2014 262047111 2015-06-01 SUNCOAST RENOVATIONS & DESIGNS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9049001162
Plan sponsor’s address 6550 ST. AUGUSTINE ROAD, SUITE #102, JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing TERESA SHOCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-01
Name of individual signing TERESA SHOCKLEY
Valid signature Filed with authorized/valid electronic signature
SUNCOAST RENOVATIONS & DESIGNS 401(K) PROFIT SHARING PLAN 2013 262047111 2014-06-17 SUNCOAST RENOVATIONS & DESIGNS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9049001162
Plan sponsor’s address 1912 HAMILTON ST STE 102, JACKSONVILLE, FL, 322102076

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing TERESA SHOCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-17
Name of individual signing TERESA SHOCKLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GASKILL CAMERON Agent 115 ASTRA WAY, ST JOHNS, FL, 32259

President

Name Role Address
GASKILL CAMERON P President 115 ASTRA WAY, ST JOHNS, FL, 32259

Secretary

Name Role Address
GASKILL CAMERON P Secretary 115 ASTRA WAY, ST JOHNS, FL, 32259

Treasurer

Name Role Address
GASKILL CAMERON P Treasurer 115 ASTRA WAY, ST JOHNS, FL, 32259

Director

Name Role Address
GASKILL CAMERON P Director 115 ASTRA WAY, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 115 ASTRA WAY, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2017-04-25 115 ASTRA WAY, ST JOHNS, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 115 ASTRA WAY, ST JOHNS, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State