Entity Name: | SUNCOAST INVESTMENTS OF PALMETTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2013 (11 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | P13000075928 |
FEI/EIN Number | 46-3654457 |
Mail Address: | 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931, US |
Address: | 1511 20TH AVE E, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKER JOHN MESQ. | Agent | 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
KNAPP ROBERT L | Director | 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
KNAPP ROBERT L | President | 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
KNAPP ROBERT L | Secretary | 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
KNAPP ROBERT L | Treasurer | 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121398 | MAGEE SIGN SERVICE | EXPIRED | 2019-11-12 | 2024-12-31 | No data | 1511 E. 20TH AVENUE, PALMETTO, FL, 34221 |
G13000113511 | MAGEE SIGN SERVICE, INC. | EXPIRED | 2013-11-19 | 2018-12-31 | No data | 1511 E. 20TH AVENUE, PALMETTO, FL, 34221 |
G13000102128 | MAGEE SIGN SERVICE | EXPIRED | 2013-10-16 | 2018-12-31 | No data | 1511 E. 20TH AVENUE, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 1511 20TH AVE E, PALMETTO, FL 34221 | No data |
AMENDMENT | 2019-11-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 1511 20TH AVE E, PALMETTO, FL 34221 | No data |
AMENDMENT | 2014-11-21 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
Amendment | 2019-11-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-10 |
Amendment | 2014-11-21 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State