Search icon

SUNCOAST AUTOWERKS INC

Company Details

Entity Name: SUNCOAST AUTOWERKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P11000065061
FEI/EIN Number 800745234
Address: 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
Mail Address: 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINGWOOD TOM Agent 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Director

Name Role Address
COLLINGWOOD TOM Director 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
O'Rourke Meghan C Director 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093938 SUNCOAST COLLISION CENTER EXPIRED 2012-09-25 2017-12-31 No data 440 PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 ORourke, Meghan Cook No data
REGISTERED AGENT NAME CHANGED 2022-01-11 COLLINGWOOD, TOM No data
NAME CHANGE AMENDMENT 2020-06-08 SUNCOAST AUTOWERKS INC No data
NAME CHANGE AMENDMENT 2016-02-12 CLASSIC CORVETTES AND COLLECTABLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-25
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
Name Change 2020-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State