Entity Name: | SOUTHERN COAST TO COUNTRY REFERRALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P14000039254 |
FEI/EIN Number | 46-5586495 |
Address: | 6220 SPRING LAKE HWY, BROOKSVILLE, FL, 34601, US |
Mail Address: | 6220 SPRING LAKE HWY, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISEK FRANCES | Agent | 4470 LAGER STREET, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
Cisek Frances | President | 6220 Spring Lake Hwy, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Cisek Frances | Treasurer | 6220 Spring Lake Hwy, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-12-09 | 6220 SPRING LAKE HWY, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-09 | 6220 SPRING LAKE HWY, BROOKSVILLE, FL 34601 | No data |
NAME CHANGE AMENDMENT | 2016-03-16 | SOUTHERN COAST TO COUNTRY REFERRALS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-08-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
Name Change | 2016-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State