Search icon

SUN COAST DELIVERY SYSTEMS, INC.

Company Details

Entity Name: SUN COAST DELIVERY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2011 (13 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P11000093852
FEI/EIN Number 364712930
Address: 12408 WISTERIA DRIVE, NAPLES, FL, 34120, US
Mail Address: 12408 WISTERIA DRIVE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAYNER KENNETH L Agent 12408 WISTERIA DRIVE, NAPLES, FL, 34120

Director

Name Role Address
RAYNER KENNETH L Director 12408 WISTERIA DRIVE, NAPLES, FL, 34120
RAYNER NOREEN E Director 12408 WISTERIA DRIVE, NAPLES, FL, 34120

President

Name Role Address
RAYNER KENNETH L President 12408 WISTERIA DRIVE, NAPLES, FL, 34120

Secretary

Name Role Address
RAYNER KENNETH L Secretary 12408 WISTERIA DRIVE, NAPLES, FL, 34120

Treasurer

Name Role Address
RAYNER KENNETH L Treasurer 12408 WISTERIA DRIVE, NAPLES, FL, 34120

Vice President

Name Role Address
RAYNER NOREEN E Vice President 12408 WISTERIA DRIVE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-14 RAYNER, KENNETH L No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 12408 WISTERIA DRIVE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-09 12408 WISTERIA DRIVE, NAPLES, FL 34120 No data
ARTICLES OF CORRECTION 2011-11-04 No data No data
ARTICLES OF CORRECTION 2011-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-28
Articles of Correction 2011-11-04
Articles of Correction 2011-10-31
Domestic Profit 2011-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State