Entity Name: | SUNCOAST AUTOWERKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | P16000097384 |
FEI/EIN Number | 81-4656672 |
Address: | 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Rourke Meghan C | Agent | 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
Collingwood Thomas | Director | 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
O'Rourke Meghan C | Secretary | 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055946 | SUNCOAST AUTO SALES | EXPIRED | 2017-05-19 | 2022-12-31 | No data | 440 S PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-25 | O'Rourke, Meghan Cook | No data |
AMENDMENT AND NAME CHANGE | 2022-01-25 | SUNCOAST AUTOWERKS INC. | No data |
AMENDMENT | 2017-05-08 | No data | No data |
AMENDMENT | 2017-01-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-04-11 |
Amendment and Name Change | 2022-01-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-01 |
Amendment | 2017-05-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State