Search icon

SUNCOAST AUTOWERKS INC.

Company Details

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

Agent

Name Role Address
O'Rourke Meghan C Agent 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Director

Name Role Address
Collingwood Thomas Director 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
O'Rourke Meghan C Secretary 440 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Fictitious Names

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

Events

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

Documents

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