Search icon

SUN COAST CONTRACTING SERVICES, INC.

Company Details

Entity Name: SUN COAST CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000003988
Address: 8160-1 BROOKS DRIVE, JACKSONVILLE, FL, 32244
Mail Address: 8160-1 BROOKS DRIVE, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHEATHAM JAMES S Agent 8160-1 BROOKS DRIVE, JACKSONVILLE, FL, 32244

President

Name Role Address
CHEATHAM JAMES S President 8160-1 BROOKS DRIVE, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
CHEATHAM JAMES S Secretary 8160-1 BROOKS DRIVE, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
CHEATHAM LEE S Vice President 8160-1 BROOKS DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000777919 TERMINATED 1000000180716 DUVAL 2010-07-15 2020-07-21 $ 1,473.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2009-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State