Search icon

SUNCOAST INVESTMENTS OF PALMETTO, INC.

Company Details

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

Agent

Name Role Address
WICKER JOHN MESQ. Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Director

Name Role Address
KNAPP ROBERT L Director 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931

President

Name Role Address
KNAPP ROBERT L President 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931

Secretary

Name Role Address
KNAPP ROBERT L Secretary 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931

Treasurer

Name Role Address
KNAPP ROBERT L Treasurer 17930 GREY HERON CT, FORT MYERS BEACH, FL, 33931

Fictitious Names

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

Events

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

Documents

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