Entity Name: | SUNCOAST E VAPE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2016 (8 years ago) |
Date of dissolution: | 25 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Dec 2018 (6 years ago) |
Document Number: | P16000098282 |
FEI/EIN Number | 81-4686494 |
Address: | 12466 SPRING HILL DRIVE, SPRING HILL, FL, 34608 |
Mail Address: | 27725 Century Oaks Ct, Dade City, FL, 33525, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Costa Perez Marlene | Agent | 27725 Century Oaks Ct, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Costa Perez Marlene | President | 27725 Century Oaks Ct, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Costa Perez Marlene | Secretary | 27725 Century Oaks Ct, Dade City, FL, 33525 |
Name | Role | Address |
---|---|---|
Costa Perez Marlene | Director | 27725 Century Oaks Ct, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 12466 SPRING HILL DRIVE, SPRING HILL, FL 34608 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Costa Perez, Marlene | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 27725 Century Oaks Ct, Dade City, FL 33525 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-25 |
ANNUAL REPORT | 2018-02-06 |
Domestic Profit | 2016-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State