Search icon

SUNCOAST ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P15801
FEI/EIN Number 592871419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18902 PLACE MARQUETTE, LUTZ, FL, 33558, US
Mail Address: P.O. BOX 21047, TAMPA, FL, 33622-1047, US
ZIP code: 33558
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LYNN, WAYNE R. President 18902 PLACE MARQUETTE, LUTZ, FL, 33558
LYNN, WAYNE R. Agent 18902 PLACE MARQUETTE, LUTZ, FL, 33558
LYNN, WAYNE R. Treasurer 18902 PLACE MARQUETTE, LUTZ, FL, 33558
LYNN, WAYNE R. Director 18902 PLACE MARQUETTE, LUTZ, FL, 33558
LYNN, LYNNE D. Director 18902 PLACE MARQUETTE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 18902 PLACE MARQUETTE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 18902 PLACE MARQUETTE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 1999-07-20 18902 PLACE MARQUETTE, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 1988-06-20 LYNN, WAYNE R. -

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State