Search icon

SUNCOAST SRQ, INC.

Company Details

Entity Name: SUNCOAST SRQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: P18000016137
FEI/EIN Number 82-4472636
Address: 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243, US
Mail Address: 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SCOTT PHILLIP WEBER, P.A. Agent

President

Name Role Address
SCHROEDER STEPHEN A President 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243

Secretary

Name Role Address
SCHROEDER AMY M Secretary 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243

Director

Name Role Address
SCHROEDER NICHOLAS G Director 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243
SCHROEDER ALEXANDER J Director 8221 60TH STREET CIRCLE EAST, APT. 301, SARASOTA, FL, 34243
SCHROEDER STEPHEN A Director 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243
SCHROEDER AMY A Director 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243

Vice President

Name Role Address
SCHROEDER AMY A Vice President 5711 TIMBER LAKE DRIVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094491 POOLWERX SARASOTA ACTIVE 2018-08-23 2028-12-31 No data 5711 TIMBER LAKE DRIVE, SARSOTA, FL, 34243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 SCOTT PHILLIP WEBER, P,A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 11214 E Martin Luther King Jr Blvd., #403, Seffner, FL 33584 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-07-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-09
Amendment 2018-07-05
Domestic Profit 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State